Search icon

JESSAMINE COUNTY HOSPICE CHARITIES, INC.

Company Details

Name: JESSAMINE COUNTY HOSPICE CHARITIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 Jul 1982 (43 years ago)
Organization Date: 21 Jul 1982 (43 years ago)
Last Annual Report: 29 Jun 2023 (2 years ago)
Organization Number: 0168819
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 102 WEST MAPLE STREET, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

Director

Name Role
IKE WATTS Director
VIRGINIA ROSE Director
Ruth Ann Fain Director
Ellen L Miller Director
Chuck Beaman Director
Freddie H Grall Director
Sandy Adams Director
LARRY SIMS Director
EILEEN MATTHEWS Director
WANDA PUMPHREY Director

Incorporator

Name Role
LARRY SIMS Incorporator

Treasurer

Name Role
Ellen L Miller Treasurer

President

Name Role
Sandy Adams President

Registered Agent

Name Role
ELLEN L. MILLER Registered Agent

Secretary

Name Role
Ruth Ann Fain Secretary

Former Company Names

Name Action
JESSAMINE COUNTY HOSPICE, INC. Old Name

Filings

Name File Date
Dissolution 2023-12-29
Annual Report 2023-06-29
Annual Report 2022-06-06
Annual Report 2021-06-11
Annual Report 2020-06-29
Annual Report 2019-05-22
Annual Report 2018-06-29
Annual Report 2017-06-21
Registered Agent name/address change 2016-06-30
Annual Report 2016-06-30

Sources: Kentucky Secretary of State