Search icon

KENTUCKY ALLIED HEALTH CONSORTIUM, INC.

Company Details

Name: KENTUCKY ALLIED HEALTH CONSORTIUM, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 06 Feb 1987 (38 years ago)
Organization Date: 06 Feb 1987 (38 years ago)
Last Annual Report: 26 Jun 2002 (23 years ago)
Organization Number: 0225373
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: % DAVID GALE, COLLEGE OF ALLIED HEALTH & NURSING, EASTERN KENTUCKY UNIVERSITY, RICHMOND, KY 40475
Place of Formation: KENTUCKY

President

Name Role
TOM ROBINSON President

Secretary

Name Role
SARAH HUGHES Secretary

Director

Name Role
Dr. David D. Gale Director
THOMAS C. ROBINSON Director
DAVID GALE Director
FRANCES MOORE Director
JANE R. KELLY Director
MARIE PIEKARSKI Director
Tom Robinson Director
Sarah Hughes Director

Incorporator

Name Role
THOMAS C. ROBINSON Incorporator

Registered Agent

Name Role
DAVID D. GALE Registered Agent

Filings

Name File Date
Administrative Dissolution 2003-11-01
Annual Report 2002-08-28
Annual Report 2002-07-15
Unhonored Check Letter 2002-05-31
Unhonored Check Letter 2002-04-03
Annual Report 2002-03-27
Annual Report 2001-05-01
Replacement Check Received 2000-07-20
Annual Report 2000-07-20
Unhonored Check Letter 2000-07-13

Sources: Kentucky Secretary of State