Name: | CONSOLIDATED RESOURCES HEALTH CARE FUND I, L.P. |
Legal type: | Foreign ULPA Limited Partnership |
Status: | Inactive |
Standing: | Bad |
File Date: | 26 Sep 1983 (42 years ago) |
Authority Date: | 26 Sep 1983 (42 years ago) |
Last Annual Report: | 10 Oct 2019 (6 years ago) |
Organization Number: | 0182043 |
Principal Office: | 3570 KEITH STREET, NW, CLEVELAND, TN 37312 |
Place of Formation: | GEORGIA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
JOAN E THURMOND | Signature |
Name | Role |
---|---|
FORREST L. PRESTON | Partner |
H.C.F., INC. | Partner |
FUND I INVESTMENTS, L.P. | Partner |
H. C. F., INC. | Partner |
Name | Role |
---|---|
FORREST L. PRESTON | General Partner |
Name | Status | Expiration Date |
---|---|---|
PARKVIEW NURSING AND REHABILITATION CENTER | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2020-10-08 |
Annual Report | 2019-10-10 |
Annual Report | 2018-09-19 |
Annual Report | 2017-08-16 |
Principal Office Address Change | 2017-06-30 |
Annual Report | 2016-03-28 |
Registered Agent name/address change | 2015-10-28 |
Registered Agent name/address change | 2015-10-26 |
Annual Report | 2015-07-27 |
Annual Report | 2014-06-03 |
Sources: Kentucky Secretary of State