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 |
Name | Role |
---|---|
JAMES T. SLEADD | Registered Agent |
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 |
Name | Role |
---|---|
L D Moon | Treasurer |
Name | Role |
---|---|
Jesse C Bollinger Jr | Secretary |
Name | Role |
---|---|
James T Sleadd | President |
Name | Role |
---|---|
Paul M Lockhart | Vice President |
Name | Role |
---|---|
JAMES T SLEADD | Signature |
James T. Sleadd | Signature |
Name | Role |
---|---|
DAVID WILL | Incorporator |
WILLIAM B. HAMILTON | Incorporator |
BILLY HOWARD SMITH | Incorporator |
JEAN C. HALL | Incorporator |
HAROLD HARDY | Incorporator |
Name | Action |
---|---|
BULLITT HEALTH CARE CENTER, INC. | Old Name |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305910952 | 0452110 | 2003-10-03 | 310 BOXWOOD RUN RD, MT WASHINGTON, KY, 40047 | |||||||||||||||||||||||||||||||||||||||||
|
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