Search icon

HACK LIQUIDATING CO.

Company Details

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

Director

Name Role
JOHN BLALOCK Director
JOHANNE BURKE Director
M. T. FLIEGELMAN Director
LAWRENCE T. HARDESTY Director
BERTHA MCDANIELS Director

Incorporator

Name Role
SUSAN CHARLES Incorporator
BETTY S. FLEISCHAKER Incorporator
M. T. FLIEGELMAN Incorporator
LAWRENCE A. HARDESTY Incorporator
MATTIE L. HART Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

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

Filings

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