Search icon

HEALTH KENTUCKY, INC.

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

Chairman

Name Role
Steve Davis Chairman

Registered Agent

Name Role
MIKE BISHOP Registered Agent

Director

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

Secretary

Name Role
Mike Goff Secretary

Treasurer

Name Role
Cory Meadows Treasurer

Incorporator

Name Role
BRERETON C. JONES Incorporator

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
Annual Report 2014-06-09
Annual Report 2013-06-07
Principal Office Address Change 2012-06-29
Registered Agent name/address change 2012-06-29
Annual Report 2012-06-29

Sources: Kentucky Secretary of State