Name: | OHIO COUNTY LIQUIDATING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 May 1986 (39 years ago) |
Organization Date: | 01 May 1986 (39 years ago) |
Last Annual Report: | 29 Jun 2006 (19 years ago) |
Organization Number: | 0214612 |
ZIP code: | 42347 |
City: | Hartford, Narrows |
Primary County: | Ohio County |
Principal Office: | 122 W. UNION ST., P. O. BOX 109, HARTFORD, KY 42347 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
LINDA WIGGINS | Director |
STEVE WIGGINS | Director |
KEVIN BAILEY | Director |
MARY HALL | Director |
Name | Role |
---|---|
CHARLES A. HAGAN | Incorporator |
Name | Role |
---|---|
STEVE WIGGINS | President |
Name | Role |
---|---|
KEVIN BAILEY | Secretary |
Name | Role |
---|---|
MARY HALL | Treasurer |
Name | Role |
---|---|
MARY HALL | Signature |
Name | Role |
---|---|
KENNETH E. WIGGINS | Registered Agent |
Name | Action |
---|---|
PRO-CARE HOME HEALTH, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2007-01-26 |
Annual Report | 2006-06-29 |
Amendment | 2005-07-08 |
Annual Report | 2005-05-04 |
Annual Report | 2003-06-24 |
Annual Report | 2002-05-22 |
Annual Report | 2001-06-15 |
Annual Report | 2000-06-19 |
Annual Report | 1999-06-21 |
Annual Report | 1998-06-15 |
Sources: Kentucky Secretary of State