Search icon

COMPREHENSIVE HOME HEALTHCARE SERVICES, INC.

Company Details

Name: COMPREHENSIVE HOME HEALTHCARE SERVICES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Mar 1985 (40 years ago)
Authority Date: 20 Mar 1985 (40 years ago)
Last Annual Report: 20 Mar 2002 (23 years ago)
Organization Number: 0199481
Principal Office: P O BOX 397, 1579 TAZEWELL RD, TAZEWELL, TN 37879
Place of Formation: TENNESSEE

Vice President

Name Role
Karyn Sarder Vice President

Secretary

Name Role
John Coan Secretary

Incorporator

Name Role
JANICE LEE MABE LEWIS Incorporator
JAY BRYON CHAMBERS Incorporator

Director

Name Role
BILLIE EDWARDS Director
JANICE M. HAMLIN Director

Treasurer

Name Role
John Coan Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Zaheer Sardar President

Assumed Names

Name Status Expiration Date
LAUREL FORK CLINIC Inactive -

Filings

Name File Date
Revocation of Certificate of Authority 2003-11-01
Annual Report 2002-05-01
Annual Report 2001-07-26
Annual Report 2000-06-22
Annual Report 1999-07-20
Statement of Change 1998-07-09
Annual Report 1998-06-15
Certificate of Withdrawal of Assumed Name 1998-03-09
Annual Report 1997-07-01
Annual Report 1996-07-01

Sources: Kentucky Secretary of State