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 |
Name | Role |
---|---|
CHARLES C. MIHALEK | Registered Agent |
Name | Role |
---|---|
JOHN B. CLARKE | Director |
REGGIE EUBANK | Director |
JERRY HAMMOND | Director |
Name | Role |
---|---|
WILLIAM T. WARNER | Incorporator |
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