Search icon

CUMBERLAND AREA HEALTH CARE SERVICES, INC.

Company Details

Name: CUMBERLAND AREA HEALTH CARE SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Sep 1985 (40 years ago)
Organization Date: 27 Sep 1985 (40 years ago)
Last Annual Report: 27 Apr 1993 (32 years ago)
Organization Number: 0206530
ZIP code: 42502
City: Somerset
Primary County: Pulaski County
Principal Office: 110 HARDIN LN., STE. 4, P. O. BOX 694, SOMERSET, KY 42502
Principal Office: 110 HARDIN LN., STE. 4, P. O. BOX 694, SOMERSET, KY 42502
Place of Formation: KENTUCKY
Common No Par Shares: 2100

Director

Name Role
VARNA HOLT Director
RALPH SHEARER Director
WM. NORMAN PADGETT Director
JOSEPH A. PLATT Director
ROBERT S. WILLIAMS Director

Registered Agent

Name Role
STEVE DOBBS, LLC Registered Agent

Incorporator

Name Role
VARNA HOLT Incorporator
H. E. HUDSON Incorporator
RALPH M. SHEARER Incorporator
LOYD JASPER Incorporator
JOSEPH A. PLATT Incorporator

Assumed Names

Name Status Expiration Date
STAT (I) Inactive -
STAT EDUCATIONAL SERVICES Inactive -
STAT Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 1994-11-01
Certificate of Withdrawal of Assumed Name 1993-08-25
Certificate of Assumed Name 1993-07-07
Annual Report 1993-07-01
Statement of Change 1992-05-05
Annual Report 1992-05-05
Certificate of Assumed Name 1992-01-31
Annual Report 1991-07-01
Reinstatement 1990-12-03
Annual Report 1990-12-03

Sources: Kentucky Secretary of State