Search icon

CAMPBELL COUNTY HEALTH SERVICES, INC.

Company Details

Name: CAMPBELL COUNTY HEALTH SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 Apr 1989 (36 years ago)
Organization Date: 27 Apr 1989 (36 years ago)
Last Annual Report: 02 Jul 2018 (7 years ago)
Organization Number: 0257856
ZIP code: 41072
City: Newport
Primary County: Campbell County
Principal Office: P.O. BOX 72340, NEWPORT, KY 41072
Place of Formation: KENTUCKY

Director

Name Role
Diane E. Bertke Director
MATT ELBERFELD Director
ED PENDRY Director
MELISSA WILLIAMS Director
BETTY COTTINGHAM Director
ERMA STATTON Director
ALLYN REINEKE Director

President

Name Role
MATT ELBERFELD President

Registered Agent

Name Role
DIANE E. BERTKE Registered Agent

Incorporator

Name Role
BETTY COTTINGHAM Incorporator
ERMA STATTON Incorporator

Treasurer

Name Role
Diane E. Bertke Treasurer

Secretary

Name Role
KIM SERRA Secretary

Vice President

Name Role
ALLYN REINEKE Vice President

Filings

Name File Date
Dissolution 2019-06-14
Annual Report 2018-07-02
Annual Report 2017-06-30
Annual Report 2016-04-14
Annual Report 2015-05-13
Annual Report 2014-04-11
Annual Report 2013-03-06
Annual Report 2012-02-22
Unhonored Check Letter 2012-02-01
Annual Report 2012-01-20

Sources: Kentucky Secretary of State