Search icon

KENTUCKY HEALTH COST COALITION, INC.

Company Details

Name: KENTUCKY HEALTH COST COALITION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
Organization Date: 18 Jan 1983 (42 years ago)
Last Annual Report: 01 Jul 1986 (39 years ago)
Organization Number: 0174044
ZIP code: 40621
City: Frankfort
Primary County: Franklin County
Principal Office: OFFICE OF POLICY & BUDGET, 4TH. FLOOR CENTER, CHR, FRANKFORT, KY 40621
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHARLES C. MIHALEK Registered Agent

Director

Name Role
JOHN B. CLARKE Director
REGGIE EUBANK Director
JERRY HAMMOND Director

Incorporator

Name Role
WILLIAM T. WARNER Incorporator

Filings

Name File Date
Revocation of Certificate of Authority 1988-08-01
Revocation Return 1988-08-01
Six Month Notice Return 1987-12-28

Sources: Kentucky Secretary of State