Search icon

GREEN MEADOWS HEALTH CARE CENTER, INC.

Company Details

Name: GREEN MEADOWS HEALTH CARE CENTER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 31 May 1984 (41 years ago)
Organization Date: 31 May 1984 (41 years ago)
Last Annual Report: 29 Jan 2007 (18 years ago)
Organization Number: 0190199
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 7400 SOUTH PARK PL, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
JAMES T. SLEADD Registered Agent

Director

Name Role
L D MOON Director
JESSE C BOLLINGER JR. Director
PAUL M LOCKHART Director
JAMES T SLEADD Director
DAVID WILL Director
WILLIAM B. HAMILTON Director
BETTY HOWARD SMITH Director
JEAN C. HALL Director
HAROLD HARDY Director

Treasurer

Name Role
L D Moon Treasurer

Secretary

Name Role
Jesse C Bollinger Jr Secretary

President

Name Role
James T Sleadd President

Vice President

Name Role
Paul M Lockhart Vice President

Signature

Name Role
JAMES T SLEADD Signature
James T. Sleadd Signature

Incorporator

Name Role
DAVID WILL Incorporator
WILLIAM B. HAMILTON Incorporator
BILLY HOWARD SMITH Incorporator
JEAN C. HALL Incorporator
HAROLD HARDY Incorporator

Former Company Names

Name Action
BULLITT HEALTH CARE CENTER, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2008-11-01
Annual Report 2007-01-29
Annual Report 2006-03-21
Annual Report 2005-03-31
Annual Report 2003-05-06
Annual Report 2002-06-06
Annual Report 2001-07-19
Annual Report 2000-06-14
Annual Report 1999-07-19
Annual Report 1998-04-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305910952 0452110 2003-10-03 310 BOXWOOD RUN RD, MT WASHINGTON, KY, 40047
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2003-11-12
Case Closed 2004-03-01

Related Activity

Type Complaint
Activity Nr 204239792
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 2031004
Issuance Date 2003-12-19
Abatement Due Date 2004-01-02
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint

Sources: Kentucky Secretary of State