Search icon

GALLATIN HEALTH CARE, INC.

Company Details

Name: GALLATIN HEALTH CARE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 20 Jan 1988 (37 years ago)
Last Annual Report: 30 Jun 2003 (22 years ago)
Organization Number: 0238991
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 3147 CUSTER DRIVE, LEXINGTON, KY 40517
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
MARK A. BOWMAN Registered Agent

Secretary

Name Role
Mark Bowman Secretary

Director

Name Role
Russell Louden Director
Richard Slukich Director
Joan K Louden Director
Mark Bowman Director
Edward T Kelty Director
RUSSELL LOUDEN Director
JOAN LOUDEN Director
RICHARD SLUKICH Director

Chairman

Name Role
Russell Louden Chairman

Treasurer

Name Role
Edward T Kelty Treasurer

President

Name Role
Mark Bowman President

Incorporator

Name Role
R. DAVID LESTER Incorporator

Former Company Names

Name Action
GALLATIN HEALTH CARE, LLC Old Name
GALLATIN HEALTH CARE TRANSITION, LLC Old Name
GALLATIN HEALTH CARE, INC. Merger

Filings

Name File Date
Annual Report 2003-10-27
Annual Report 2002-09-24
Annual Report 2001-08-17
Statement of Change 2001-02-26
Annual Report 2000-05-09
Annual Report 1999-08-24
Annual Report 1998-07-30
Annual Report 1997-07-01
Annual Report 1996-07-01
Statement of Change 1995-11-17

Sources: Kentucky Secretary of State