Name: | URGENTCARE OF BOWLING GREEN, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Sep 1983 (42 years ago) |
Organization Date: | 08 Sep 1983 (42 years ago) |
Last Annual Report: | 06 Jun 2016 (9 years ago) |
Organization Number: | 0184043 |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | 1101 COLLEGE ST., BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
CONNIE SMITH | Director |
LEE D. CARTER | Director |
GARY M. HOWERTON | Director |
Bob Hovious | Director |
Ron Sowell | Director |
WADE STONE | Director |
Name | Role |
---|---|
GARY M. HOWERTON | Incorporator |
Name | Role |
---|---|
Robert Hovious | Chairman |
Name | Role |
---|---|
CONNIE SMITH | President |
Name | Role |
---|---|
SARAH MOORE | Vice President |
Name | Role |
---|---|
RON SOWELL | Secretary |
Name | Role |
---|---|
MURRAY A. RAINES | Registered Agent |
Name | Action |
---|---|
URGENTCARE, INC. | Old Name |
C AND H MEDICAL, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2017-02-17 |
Annual Report | 2016-06-06 |
Annual Report | 2015-06-23 |
Annual Report | 2014-06-20 |
Annual Report | 2013-07-01 |
Annual Report | 2012-07-02 |
Annual Report | 2011-06-28 |
Annual Report | 2010-06-23 |
Annual Report | 2009-06-30 |
Annual Report | 2008-06-30 |
Sources: Kentucky Secretary of State