Search icon

WOODLAND DIALYSIS FACILITY, INC.

Company Details

Name: WOODLAND DIALYSIS FACILITY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Dec 1987 (37 years ago)
Organization Date: 23 Dec 1987 (37 years ago)
Last Annual Report: 23 Apr 2002 (23 years ago)
Organization Number: 0237877
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 912 WOODLAND DR., ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
DAVID T LEWIS Director
MEHENDRA PATEL Director
SUSAN RAINEY Director
FRED C. RAINEY Director
DAVID T. LEWIS Director

Registered Agent

Name Role
DAVID T. LEWIS, M.D. Registered Agent

Treasurer

Name Role
David T Lewis MD Treasurer

Secretary

Name Role
David T Lewis MD Secretary

President

Name Role
Susan Rainey President

Vice President

Name Role
Mehendra Patel MD Vice President

Incorporator

Name Role
ROBERT E. THIEMAN Incorporator

Filings

Name File Date
Dissolution 2003-03-31
Annual Report 2002-06-14
Annual Report 2001-06-29
Annual Report 2000-06-09
Annual Report 1999-05-27
Annual Report 1998-06-15
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-03-23

Sources: Kentucky Secretary of State