Search icon

HCP, INC.

Company Details

Name: HCP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Nov 1986 (38 years ago)
Organization Date: 11 Nov 1986 (38 years ago)
Last Annual Report: 05 Jun 2000 (25 years ago)
Organization Number: 0221735
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: ATTN: DEAN W. HUFF, 10500 BLUEGRASS PKWY, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 4000

Director

Name Role
ELIZABETH BOGARD Director

Incorporator

Name Role
PEGGY L. DEAN Incorporator

President

Name Role
Eric S Harter President

Secretary

Name Role
Dean W Huff Secretary

Registered Agent

Name Role
, Registered Agent

Treasurer

Name Role
Dean W Huff Treasurer

Former Company Names

Name Action
HEALTHCARE PARTNERS, LLC Old Name
HCP, INC. Merger
CC II, INC. Merger

Assumed Names

Name Status Expiration Date
HEALTH CARE PARTNERS Inactive -
HEALTH CARE PARTNERS INDEPENDENT PRACTICE MANAGEMENT Inactive -
HEALTH CARE PROFESSIONALS INDEPENDENT PRACTICE MANAGEMENT Inactive -
HOME CARE PARTNERS Inactive -

Filings

Name File Date
Statement of Change 2001-03-01
Certificate of Withdrawal of Assumed Name 2001-02-06
Certificate of Withdrawal of Assumed Name 2001-02-06
Annual Report 2000-07-18
Annual Report 1999-07-22
Statement of Change 1999-06-24
Sixty Day Notice 1999-04-27
Agent Resignation 1999-01-25
Certificate of Withdrawal of Assumed Name 1998-12-23
Annual Report 1998-11-16

Sources: Kentucky Secretary of State