Search icon

HEALTH CARE CONSORTIUM, INC.

Company Details

Name: HEALTH CARE CONSORTIUM, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jun 1983 (42 years ago)
Organization Date: 21 Jun 1983 (42 years ago)
Last Annual Report: 14 Jun 2014 (11 years ago)
Organization Number: 0179050
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 2312 REMINGTON WAY UNIT 3102, LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Steven R Adams President

Registered Agent

Name Role
STEVEN R. ADAMS Registered Agent

Director

Name Role
Steven R Adams Director
STEVEN R. ADAMS Director

Incorporator

Name Role
GLEN S. BAGBY Incorporator

Secretary

Name Role
Cecelia O Adams Secretary

Assumed Names

Name Status Expiration Date
LANCASTER DAIRY FREEZE Inactive 2003-07-15

Filings

Name File Date
Dissolution 2015-03-11
Annual Report 2014-06-14
Annual Report 2013-06-25
Annual Report 2012-06-15
Annual Report 2011-06-22
Annual Report 2010-06-21
Annual Report 2009-10-29
Annual Report 2008-06-22
Statement of Change 2007-06-26
Annual Report 2007-06-21

Sources: Kentucky Secretary of State