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 |
Name | Role |
---|---|
Diane E. Bertke | Director |
MATT ELBERFELD | Director |
ED PENDRY | Director |
MELISSA WILLIAMS | Director |
BETTY COTTINGHAM | Director |
ERMA STATTON | Director |
ALLYN REINEKE | Director |
Name | Role |
---|---|
MATT ELBERFELD | President |
Name | Role |
---|---|
DIANE E. BERTKE | Registered Agent |
Name | Role |
---|---|
BETTY COTTINGHAM | Incorporator |
ERMA STATTON | Incorporator |
Name | Role |
---|---|
Diane E. Bertke | Treasurer |
Name | Role |
---|---|
KIM SERRA | Secretary |
Name | Role |
---|---|
ALLYN REINEKE | Vice President |
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