Name: | COMMUNITY HEALTH CENTER COMMITTEE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Jun 1981 (44 years ago) |
Organization Date: | 22 Jun 1981 (44 years ago) |
Last Annual Report: | 25 Jun 1999 (26 years ago) |
Organization Number: | 0164873 |
ZIP code: | 40914 |
City: | Big Creek, Peabody |
Primary County: | Clay County |
Principal Office: | P. O. BOX 8, BIG CREEK, KY 40914 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Loyce Gray | President |
Name | Role |
---|---|
Ann Howard | Vice President |
Name | Role |
---|---|
Joann Salyers | Secretary |
Name | Role |
---|---|
Janice Burkhart | Treasurer |
Name | Role |
---|---|
SIDNEY BAKER | Incorporator |
ALFRED MARCUM | Incorporator |
GEORGIA LEDFORD | Incorporator |
GLENNA DAVIS | Incorporator |
JOE DAVIS | Incorporator |
Name | Role |
---|---|
JANICE K. BOWLING | Registered Agent |
Name | Role |
---|---|
ALFRED MARCUM | Director |
GEORGIA LEDFORD | Director |
GLENNA DAVIS | Director |
SIDNEY BAKER | Director |
Name | Action |
---|---|
COMMUNITY HEALTH CENTER, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2000-11-01 |
Annual Report | 1999-07-20 |
Annual Report | 1998-07-06 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Statement of Change | 1991-10-14 |
Sources: Kentucky Secretary of State