Name: | HACK LIQUIDATING CO. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Mar 1973 (52 years ago) |
Organization Date: | 06 Mar 1973 (52 years ago) |
Last Annual Report: | 01 Jul 1985 (40 years ago) |
Organization Number: | 0186416 |
ZIP code: | 40232 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | P. O. BOX 34098, LOUISVILLE, KY 40232 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN BLALOCK | Director |
JOHANNE BURKE | Director |
M. T. FLIEGELMAN | Director |
LAWRENCE T. HARDESTY | Director |
BERTHA MCDANIELS | Director |
Name | Role |
---|---|
SUSAN CHARLES | Incorporator |
BETTY S. FLEISCHAKER | Incorporator |
M. T. FLIEGELMAN | Incorporator |
LAWRENCE A. HARDESTY | Incorporator |
MATTIE L. HART | Incorporator |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Action |
---|---|
HEALTHAMERICA CORPORATION OF KENTUCKY | Old Name |
HEALTHCARE OF LOUISVILLE, INC. | Old Name |
HUNTER HEALTH PLAN, INC. | Merger |
PARKHILL FAMILY HEALTH CENTER, INC. | Old Name |
HUNTER FOUNDATION FOR HEALTH CARE, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 1986-06-23 |
Amendment | 1986-02-03 |
Statement of Change | 1985-04-22 |
Amendment | 1984-02-09 |
Statement of Change | 1983-03-23 |
Certificate of Assumed Name | 1982-10-15 |
Articles of Merger | 1982-10-15 |
Certificate of Assumed Name | 1982-08-04 |
Amendment | 1982-07-13 |
Statement of Change | 1982-03-08 |
Sources: Kentucky Secretary of State