Name: | PREVENTACARE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 Sep 1983 (42 years ago) |
Organization Date: | 21 Sep 1983 (42 years ago) |
Last Annual Report: | 01 Jul 1987 (38 years ago) |
Organization Number: | 0181913 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 500 EMBASSY SQ., LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 10000000 |
Name | Role |
---|---|
J. FRANK DRANE | Incorporator |
JOSEPH R. HAVILL, D.M.D. | Incorporator |
Name | Role |
---|---|
500 EMBASSY SQ. | Registered Agent |
Name | Role |
---|---|
JOPSEH R. HAVILL, D.M.D. | Director |
J. FRANK DRANE | Director |
Name | Action |
---|---|
PREVENTACARE HEALTH SERVICES, INC. | Old Name |
PAC MANAGEMENT, INC. | Old Name |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1989-07-10 |
Agent Resignation | 1987-10-02 |
Amendment | 1986-08-28 |
Amendment | 1986-04-28 |
Statement of Change | 1986-03-05 |
Amendment | 1985-08-21 |
Certificate of Withdrawal of Assumed Name | 1985-08-21 |
Certificate of Assumed Name | 1985-06-18 |
Annual Report | 1984-07-01 |
Articles of Incorporation | 1983-09-21 |
Sources: Kentucky Secretary of State