Name: | COLUMBIA MEDICAL CENTERS OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 09 Jul 1984 (41 years ago) |
Organization Date: | 09 Jul 1984 (41 years ago) |
Last Annual Report: | 30 Jun 1999 (26 years ago) |
Organization Number: | 0191475 |
ZIP code: | 41653 |
City: | Prestonsburg, Emma, Endicott, Hippo |
Primary County: | Floyd County |
Principal Office: | 15 S. LAKE DR., P. O. BOX 388, PRESTONSBURG, KY 41653 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
David Turner | Vice President |
Name | Role |
---|---|
Mary Hall | President |
Name | Role |
---|---|
ARNOLD TURNER, JR. | Director |
Name | Role |
---|---|
ARNOLD TURNER, JR. | Incorporator |
Name | Role |
---|---|
ARNOLD TURNER, JR. | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2000-11-01 |
Annual Report | 1999-08-04 |
Annual Report | 1998-07-06 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Sources: Kentucky Secretary of State