COMMUNITY HEALTH CHARITIES OF KENTUCKY, INC.
| Name: | COMMUNITY HEALTH CHARITIES OF KENTUCKY, INC. |
| Legal type: | Kentucky Corporation |
| Status: | Inactive |
| Standing: | Good |
| Profit or Non-Profit: | Non-profit |
| File Date: | 13 Apr 1983 (42 years ago) |
| Organization Date: | 13 Apr 1983 (42 years ago) |
| Last Annual Report: | 16 Jun 2014 (11 years ago) |
| Organization Number: | 0176803 |
| ZIP code: | 40202 |
| City: | Louisville |
| Primary County: | Jefferson County |
| Principal Office: | 310 W. LIBERTY ST., STE 714, LOUISVILLE, KY 40202 |
| Place of Formation: | KENTUCKY |
| Name | Role |
|---|---|
| PAUL SCHNEIDER | Secretary |
| Name | Role |
|---|---|
| Pat Sullivan | Treasurer |
| Name | Role |
|---|---|
| Gary Marsh | Vice President |
| Name | Role |
|---|---|
| Robert Scott | Director |
| Patricia Benson | Director |
| Lucy Ricketts | Director |
| JOYCE HORAN | Director |
| MARY LOU MCDONALD | Director |
| MICHAEL OVERSTREET | Director |
| CYNTHIA HALL | Director |
| Name | Role |
|---|---|
| RONALD L. GAFFNEY | Incorporator |
| Name | Role |
|---|---|
| Steve Kessler | Chairman |
| Name | Role |
|---|---|
| BARTON COOPER | Registered Agent |
| Name | Action |
|---|---|
| COMBINED HEALTH APPEAL OF KENTUCKY, INC. | Old Name |
| KENTUCKY NATIONAL VOLUNTARY HEALTH AGENCIES, INC. | Merger |
| Name | File Date |
|---|---|
| Articles of Merger | 2014-12-31 |
| Principal Office Address Change | 2014-06-16 |
| Registered Agent name/address change | 2014-06-16 |
| Annual Report | 2014-06-16 |
| Annual Report | 2013-02-18 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State