BELLEFONTE HEALTH ENTERPRISES, INC.
| Name: | BELLEFONTE HEALTH ENTERPRISES, INC. |
| Legal type: | Kentucky Corporation |
| Status: | Inactive |
| Standing: | Bad |
| Profit or Non-Profit: | Profit |
| Organization Date: | 18 Jan 1985 (41 years ago) |
| Last Annual Report: | 17 May 2002 (23 years ago) |
| Organization Number: | 0197530 |
| ZIP code: | 41101 |
| City: | Ashland, Summitt, Westwood |
| Primary County: | Boyd County |
| Principal Office: | ST. CHRISTOPHER DR., ASHLAND, KY 41101 |
| Place of Formation: | KENTUCKY |
| Common No Par Shares: | 1000 |
| Name | Role |
|---|---|
| LARRY FIELDS, M.D. | Director |
| OSKAR FRIEDLIEB, M.D. | Director |
| EDWARD SCHOTTLAND | Director |
| SR. MARY LAWRENCE VANDER | Director |
| W. LEON HISLE | Director |
| Robert Arrell | Director |
| John McGinnis | Director |
| James Garthee, JR | Director |
| Name | Role |
|---|---|
| JOHN C. LAVELLE | Incorporator |
| Name | Role |
|---|---|
| Robert J Maher | CEO |
| Name | Role |
|---|---|
| Helen Kendrick | Secretary |
| Name | Role |
|---|---|
| Stanley G Vanderpool | Treasurer |
| Name | Role |
|---|---|
| ROBERT J. MAHER | Registered Agent |
| Name | File Date |
|---|---|
| Administrative Dissolution | 2003-11-01 |
| Annual Report | 2002-07-19 |
| Annual Report | 2001-06-28 |
| Annual Report | 2000-06-09 |
| Statement of Change | 2000-01-04 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State