Name: | ST. CLAIRE MEDICAL SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Sep 1987 (37 years ago) |
Organization Date: | 25 Sep 1987 (37 years ago) |
Last Annual Report: | 19 Jan 2024 (a year ago) |
Organization Number: | 0234433 |
Industry: | Health Services |
Number of Employees: | Large (100+) |
ZIP code: | 40351 |
City: | Morehead, Haldeman, Lakeview Heights, Lakeview Hgt... |
Primary County: | Rowan County |
Principal Office: | ST. CLAIRE MEDICAL CTR., 222 MEDICAL CIR., MOREHEAD, KY 40351 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
DONALD H. LLOYD, II | Registered Agent |
Name | Role |
---|---|
Marla Monahan | Director |
William Redwine | Director |
Anthony Helton | Director |
SR. MARY JEANNETTE, S.N. | Director |
DONALD BATTSON | Director |
ROBERT CAMUEL | Director |
Name | Role |
---|---|
Donald H Lloyd, II | President |
Name | Role |
---|---|
Wendell C. McClurg | Vice President |
Name | Role |
---|---|
JOHN C. LAVELLE | Incorporator |
Name | File Date |
---|---|
Dissolution | 2024-06-30 |
Annual Report | 2024-01-19 |
Annual Report | 2023-01-03 |
Annual Report | 2022-01-03 |
Annual Report | 2021-01-11 |
Annual Report | 2020-05-08 |
Registered Agent name/address change | 2019-05-08 |
Annual Report | 2019-05-08 |
Annual Report | 2018-04-18 |
Annual Report | 2017-05-09 |
Sources: Kentucky Secretary of State