Name: | MCCREARY HEALTH SERVICES CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
Organization Date: | 25 Jan 1989 (36 years ago) |
Last Annual Report: | 18 May 2001 (24 years ago) |
Organization Number: | 0253859 |
ZIP code: | 42653 |
City: | Whitley City |
Primary County: | McCreary County |
Principal Office: | P. O. BOX 208, WHITLEY CITY, KY 42653 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jimmie Greene | Director |
FLOYD FRASURE | Director |
JOHN A.L. PATTON, M.D. | Director |
JEFF PERRY, D.M.D. | Director |
John A Patton | Director |
Freida Stephens | Director |
Jeffrey Perry | Director |
Allan Chapman | Director |
JOE FERGUSON | Director |
SUE ROSS, R. N. | Director |
Name | Role |
---|---|
JOHN PATTON, M.D. | Incorporator |
Name | Role |
---|---|
John A Patton | President |
Name | Role |
---|---|
Jimmie Greene | Secretary |
Name | Role |
---|---|
DR. JOHN PATTON | Registered Agent |
Name | Role |
---|---|
Jeffrey Perry | Vice President |
Name | Role |
---|---|
Allan Chapman | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2002-12-19 |
Annual Report | 2001-06-27 |
Annual Report | 2000-06-28 |
Annual Report | 1999-07-21 |
Annual Report | 1998-05-11 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Sources: Kentucky Secretary of State