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 |
Name | Role |
---|---|
DAVID T LEWIS | Director |
MEHENDRA PATEL | Director |
SUSAN RAINEY | Director |
FRED C. RAINEY | Director |
DAVID T. LEWIS | Director |
Name | Role |
---|---|
DAVID T. LEWIS, M.D. | Registered Agent |
Name | Role |
---|---|
David T Lewis MD | Treasurer |
Name | Role |
---|---|
David T Lewis MD | Secretary |
Name | Role |
---|---|
Susan Rainey | President |
Name | Role |
---|---|
Mehendra Patel MD | Vice President |
Name | Role |
---|---|
ROBERT E. THIEMAN | Incorporator |
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