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 |
Name | Role |
---|---|
Steven R Adams | President |
Name | Role |
---|---|
STEVEN R. ADAMS | Registered Agent |
Name | Role |
---|---|
Steven R Adams | Director |
STEVEN R. ADAMS | Director |
Name | Role |
---|---|
GLEN S. BAGBY | Incorporator |
Name | Role |
---|---|
Cecelia O Adams | Secretary |
Name | Status | Expiration Date |
---|---|---|
LANCASTER DAIRY FREEZE | Inactive | 2003-07-15 |
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