Search icon

LIFELINE HEALTH CARE, INC.

Company Details

Name: LIFELINE HEALTH CARE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Mar 1984 (41 years ago)
Organization Date: 02 Mar 1984 (41 years ago)
Last Annual Report: 19 May 2010 (15 years ago)
Organization Number: 0187217
ZIP code: 42502
City: Somerset
Primary County: Pulaski County
Principal Office: P.O. BOX 429, SOMERSET, KY 42502-0429
Place of Formation: KENTUCKY
Authorized Shares: 300

Director

Name Role
JAMES M FRAZER Director
James T Wilson Director
DON HAMLIN Director
WILLIAM SELVIDGE Director
JAMES TERILL WILSON Director

Registered Agent

Name Role
JAMES M. FRAZER Registered Agent

President

Name Role
James M FRAZER President

Signature

Name Role
JAMES T WILSON Signature

Incorporator

Name Role
DON HAMLIN Incorporator
WILLIAM SELVIDGE Incorporator
JAMES TERILL WILSON Incorporator

Chairman

Name Role
JAMES T WILSON Chairman

Assumed Names

Name Status Expiration Date
LIFELINE HOME HEALTH CARE Inactive 2013-07-15

Filings

Name File Date
Dissolution 2010-12-21
Annual Report 2010-05-19
Annual Report 2009-06-03
Name Renewal 2008-07-07
Principal Office Address Change 2008-07-02
Annual Report 2008-06-26
Annual Report 2007-06-27
Annual Report 2006-05-03
Annual Report 2005-04-13
Annual Report 2003-10-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500109 Employee Retirement Income Security Act (ERISA) 2005-08-09 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-08-09
Termination Date 2006-06-21
Date Issue Joined 2005-10-13
Section 1001
Status Terminated

Parties

Name LIFELINE HEALTH CARE, INC.
Role Defendant
Name HEYNIGER
Role Plaintiff

Sources: Kentucky Secretary of State