Name: | HEALTH CARE EXCELLENCE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 31 May 1988 (37 years ago) |
Organization Date: | 31 May 1988 (37 years ago) |
Last Annual Report: | 22 May 1996 (29 years ago) |
Organization Number: | 0244368 |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 910 N. DIXIE AVE., ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 3000 |
Name | Role |
---|---|
CARL JONES | Director |
ROBERT E. ROBBINS | Director |
SANDRA MARTINEZ | Director |
Name | Role |
---|---|
CAROL JONES | Incorporator |
ROBERT E. ROBBINS | Incorporator |
SANDRA MARTINEZ | Incorporator |
Name | Role |
---|---|
ROBERT E. ROBBINS | Registered Agent |
Name | Action |
---|---|
HEALTH CARE IMAGES, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-03-29 |
Annual Report | 1993-07-01 |
Annual Report | 1992-03-17 |
Annual Report | 1991-07-01 |
Annual Report | 1990-09-01 |
Sixty Day Notice | 1990-09-01 |
Annual Report | 1989-07-01 |
Amendment | 1988-11-03 |
Sources: Kentucky Secretary of State