Name: | JEFFERSON CENTRE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 26 Mar 1985 (40 years ago) |
Organization Date: | 26 Mar 1985 (40 years ago) |
Last Annual Report: | 12 Jul 1989 (36 years ago) |
Organization Number: | 0199678 |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 535 W. 2ND ST., SUITE 205, LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 4000 |
Name | Role |
---|---|
JOHN W. SWANN | Registered Agent |
Name | Role |
---|---|
WILLIAM R. HILLIARD, JR. | Director |
Name | Role |
---|---|
WILLIAM R. HILLIARD, JR. | Incorporator |
Name | Action |
---|---|
JEFFERSON CLINIC, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
JEFFERSON CENTRE EXECUTIVE HEALTH & FITNESS INSTITUTE | Inactive | - |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1990-11-01 |
Sixty Day Notice | 1990-09-01 |
Annual Report | 1989-07-01 |
Statement of Change | 1987-10-05 |
Annual Report | 1986-09-01 |
Annual Report | 1986-07-01 |
Sources: Kentucky Secretary of State