Search icon

GALEN OF VIRGINIA, INC.

Company Details

Name: GALEN OF VIRGINIA, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Oct 1982 (43 years ago)
Authority Date: 13 Oct 1982 (43 years ago)
Last Annual Report: 20 Apr 1998 (27 years ago)
Organization Number: 0171103
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 421 WEST MAIN STREET, FRANKFORT, KY 40601
Place of Formation: VIRGINIA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Incorporator

Name Role
M. CALDWELL BUTLER Incorporator
ROBERT E. GLENN Incorporator
CAMELLIA A. HUFFMAN Incorporator

Secretary

Name Role
John M Franck ii Secretary

Director

Name Role
DAVID J. JONES Director
WENDELL CHERRY Director
CARL F. POLLARD Director

Treasurer

Name Role
David G Anderson Treasurer

President

Name Role
David White President

Vice President

Name Role
Wayne Gower Vice President

Former Company Names

Name Action
HUMANA OF VIRGINIA, INC. Old Name

Assumed Names

Name Status Expiration Date
JAMES GRAHAM BROWN CANCER CENTER Inactive -
UNIVERSITY OF LOUISVILLE HOSPITAL Inactive -
HUMANA HOSPITAL - UNIVERSITY OF LOUISVILLE Inactive -

Filings

Name File Date
Certificate of Withdrawal 1998-06-12
Annual Report 1998-05-13
Certificate of Withdrawal of Assumed Name 1998-03-09
Annual Report 1997-07-01
Annual Report 1996-07-01
Certificate of Withdrawal of Assumed Name 1996-06-12
Statement of Change 1996-03-22
Annual Report 1995-07-01
Statement of Change 1995-03-20
Certificate of Assumed Name 1994-09-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14804710 0452110 1984-08-16 530 SO JACKSON ST, LOUISVILLE, KY, 40202
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1984-08-16
Case Closed 1985-01-03

Related Activity

Type Complaint
Activity Nr 70769195
Health Yes

Sources: Kentucky Secretary of State