Search icon

HEALTH KENTUCKY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HEALTH KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 06 Sep 1984 (41 years ago)
Organization Date: 06 Sep 1984 (41 years ago)
Last Annual Report: 04 May 2018 (7 years ago)
Organization Number: 0193263
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 140 CONSUMER LANE, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

President

Name Role
Kimberly Croley President

Director

Name Role
DR. HARVEY SLOANE Director
DR. RUSSELL TRAVIS Director
MR. BRERETON C. JONE Director
William Mitchell, MD Director
Russell Harper Director
Brenda Bush Director

Incorporator

Name Role
BRERETON C. JONES Incorporator

Chairman

Name Role
Steve Davis Chairman

Registered Agent

Name Role
MIKE BISHOP Registered Agent

Secretary

Name Role
Mike Goff Secretary

Treasurer

Name Role
Cory Meadows Treasurer

Assumed Names

Name Status Expiration Date
HEALTH KENTUCKY, INC. Inactive -

Filings

Name File Date
Dissolution 2019-06-17
Annual Report 2018-05-04
Annual Report 2017-05-24
Annual Report 2016-04-11
Annual Report 2015-05-14

Trademarks

Serial Number:
76391998
Mark:
HEALTH KENTUCKY
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2002-04-04
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
HEALTH KENTUCKY

Goods And Services

For:
Assisting uninsured individuals living below the federal poverty level to obtain health care services by linking those individuals with volunteer providers
First Use:
2001-02-20
International Classes:
044 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State