Search icon

HMO KENTUCKY, INC.

Company Details

Name: HMO KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jun 1985 (40 years ago)
Organization Date: 24 Jun 1985 (40 years ago)
Last Annual Report: 22 Jun 1992 (33 years ago)
Organization Number: 0203206
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: ATTN: JOSEPH W. O'REILLY, 9901 LINN STATION RD., LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Common No Par Shares: 5000

Director

Name Role
G. DOUGLAS SUTHERLAND Director
WILLIAM R. NEWSOM Director
GEORGE J. MOTIFF Director
GARY P. THIEMAN Director

Incorporator

Name Role
CRAIG H. REYNOLDS Incorporator

Registered Agent

Name Role
JOSEPH W. O'REILLY Registered Agent

Former Company Names

Name Action
SOUTHEASTERN GROUP, INC. Old Name
ALTERNATIVE HEALTH DELIVERY SYSTEMS, INC. Merger
SOUTHEASTERN UNITED MEDIGROUP, INC. Merger
HMO KENTUCKY, INC. Merger

Filings

Name File Date
Annual Report 1992-07-01

Sources: Kentucky Secretary of State