Search icon

HEALTHCARE REVIEW CORPORATION

Company Details

Name: HEALTHCARE REVIEW CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jul 1986 (39 years ago)
Organization Date: 10 Jul 1986 (39 years ago)
Last Annual Report: 27 Jul 2004 (21 years ago)
Organization Number: 0217165
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 9200 SHELBYVILLE ROAD, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Director

Name Role
David M. Feitel Director
JAMES C. ROGERS Director
PAUL B. OSBORNE Director
JAMES B. GILLOOLY Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Christie Spencer President

Vice President

Name Role
Dala A. White Vice President

Secretary

Name Role
David M. Feitel Secretary

Treasurer

Name Role
George M. Anderson Treasurer

Incorporator

Name Role
JAMES B. GILLOOLY Incorporator
JAMES C. ROGERS Incorporator
PAUL B. OSBORNE Incorporator

Former Company Names

Name Action
HEALTHCARE REVIEW CORPORATION Merger

Filings

Name File Date
Annual Report 2004-07-27
Annual Report 2003-10-07
Annual Report 2002-12-16
Annual Report 2001-11-08
Annual Report 2000-11-21
Annual Report 1999-07-16
Annual Report 1998-05-20
Reinstatement 1998-01-14
Administrative Dissolution 1997-11-03
Annual Report 1997-07-01

Sources: Kentucky Secretary of State