Search icon

BETHESDA HEALTHCARE, INC.

Company Details

Name: BETHESDA HEALTHCARE, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 20 Sep 1988 (37 years ago)
Authority Date: 20 Sep 1988 (37 years ago)
Last Annual Report: 27 Jun 2002 (23 years ago)
Organization Number: 0248626
Principal Office: 619 OAK ST., CINCINNATI, OH 45206
Place of Formation: OHIO

Treasurer

Name Role
JOSEPH M KESSLER Treasurer

Secretary

Name Role
DONNA S NIEABER Secretary

Director

Name Role
JOHN S PROUT Director
ERIK NELSON Director
DAVID B DILLION Director

President

Name Role
JOHN S PROUT President

Incorporator

Name Role
L. THOMAS WILBURN, JR. Incorporator
SYDNOR I. DAVIS Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assumed Names

Name Status Expiration Date
BETHESDA HEALTHCARE CONCERN: EAP Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution Return 2003-11-26
Revocation of Certificate of Authority 2003-11-01
Sixty Day Notice Return 2003-09-01
Annual Report 2002-08-28
Annual Report 2001-09-13
Annual Report 2000-08-07
Statement of Change 2000-01-26
Annual Report 1998-07-22
Annual Report 1997-07-01
Annual Report 1996-07-01

Sources: Kentucky Secretary of State