Search icon

COMMUNITY HEALTH CHARITIES OF KENTUCKY, INC.

Company Details

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

Chairman

Name Role
Steve Kessler Chairman

Secretary

Name Role
PAUL SCHNEIDER Secretary

Treasurer

Name Role
Pat Sullivan Treasurer

Vice President

Name Role
Gary Marsh Vice President

Director

Name Role
Robert Scott Director
Patricia Benson Director
Lucy Ricketts Director
JOYCE HORAN Director
MARY LOU MCDONALD Director
MICHAEL OVERSTREET Director
CYNTHIA HALL Director

Incorporator

Name Role
RONALD L. GAFFNEY Incorporator

Registered Agent

Name Role
BARTON COOPER Registered Agent

Former Company Names

Name Action
COMBINED HEALTH APPEAL OF KENTUCKY, INC. Old Name
KENTUCKY NATIONAL VOLUNTARY HEALTH AGENCIES, INC. Merger

Filings

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
Registered Agent name/address change 2012-06-19
Annual Report 2012-06-13
Annual Report 2011-06-17
Registered Agent name/address change 2011-06-17
Reinstatement 2010-11-17

Sources: Kentucky Secretary of State