Name: | BEVERLY ENTERPRISES - KENTUCKY, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Jul 1982 (43 years ago) |
Authority Date: | 28 Jul 1982 (43 years ago) |
Last Annual Report: | 18 Jun 2018 (7 years ago) |
Organization Number: | 0169044 |
Principal Office: | 1000 FIANNA WAY, FORT SMITH, AR 72919 |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
Nicholas R Finn | President |
Name | Role |
---|---|
Nicholas R Finn | Director |
Salvatore F Salamone | Director |
ROBERT VAN TUYLE | Director |
DAVID BANKS | Director |
WILLIAM M. WRIGHT | Director |
ROBERT L. PARKER | Director |
Name | Role |
---|---|
Holly Rasmussen-Jones | Secretary |
Name | Role |
---|---|
Ann Truitt | Treasurer |
Name | Role |
---|---|
DON M. PEARSON | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
AMERICAN TRANSITIONAL CARE - HILLCREEK MANOR | Inactive | - |
HILLCREEK MANOR | Inactive | - |
HILLCREEK MANOR REHABILITATION AND NURSING CENTER | Inactive | 2008-07-15 |
AMERICAN TRANSITIONAL CARE - HILLCREEK | Inactive | 2003-07-15 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2018-10-29 |
Principal Office Address Change | 2018-06-18 |
Principal Office Address Change | 2018-06-18 |
Annual Report | 2018-06-18 |
Principal Office Address Change | 2017-06-30 |
Sources: Kentucky Secretary of State