Search icon

QUEEN HEALTH CARE CENTER, INC.

Company Details

Name: QUEEN HEALTH CARE CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Mar 1986 (39 years ago)
Organization Date: 18 Mar 1986 (39 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0213009
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 41105
City: Ashland, Summitt
Primary County: Boyd County
Principal Office: 429 13TH ST , PO BOX 1360, ASHLAND, KY 41105-1360
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
KENNETH WILLIAMS, JR. Director

President

Name Role
E B Lowman II President

Registered Agent

Name Role
J. MICHEAL DELANEY Registered Agent

Secretary

Name Role
Michael Delaney Secretary

Treasurer

Name Role
Michael Delaney Treasurer

Incorporator

Name Role
KENNETH WILLIAMS, JR. Incorporator

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-08-14
Principal Office Address Change 2022-03-11
Registered Agent name/address change 2022-03-11
Reinstatement Certificate of Existence 2022-03-08
Reinstatement 2022-03-08
Reinstatement Approval Letter Revenue 2022-02-25
Administrative Dissolution 2016-10-01
Annual Report 2015-03-31
Annual Report 2014-01-24

Sources: Kentucky Secretary of State