Name: | S & L HEALTH CARE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 06 Jul 1988 (37 years ago) |
Organization Date: | 06 Jul 1988 (37 years ago) |
Last Annual Report: | 19 Sep 1989 (36 years ago) |
Organization Number: | 0245772 |
ZIP code: | 42633 |
City: | Monticello, Barrier, Bethesda, Betsey, Coopersville,... |
Primary County: | Wayne County |
Principal Office: | R. R. 5, MONTICELLO, KY 42633 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
RUSSELL LOUDEN | Director |
JOAN LOUDEN | Director |
JEROME STYKES | Director |
GREG PATTERSON, C. P. A. | Director |
DR. JOHN W. SIMMONS | Director |
Name | Role |
---|---|
JOHN A. BERGER | Incorporator |
Name | Role |
---|---|
DR. JOHN W. SIMMONS | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
WAYNE COUNTY HEALTH CARE | Inactive | - |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1990-11-01 |
Sixty Day Notice | 1990-09-01 |
Annual Report | 1989-09-01 |
Certificate of Assumed Name | 1988-08-01 |
Articles of Incorporation | 1988-07-06 |
Sources: Kentucky Secretary of State