Name: | HENDERSON HEALTH CARE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 24 Aug 1989 (36 years ago) |
Organization Date: | 24 Aug 1989 (36 years ago) |
Last Annual Report: | 14 Jul 2005 (20 years ago) |
Organization Number: | 0262420 |
ZIP code: | 42301 |
City: | Owensboro, Saint Joseph, St Joseph, Stanley |
Primary County: | Daviess County |
Principal Office: | 725 HARVARD DR., OWENSBORO, KY 42301 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Jean M Wells | Secretary |
Name | Role |
---|---|
Jean M Wells | Director |
Jack T Wells | Director |
Name | Role |
---|---|
Jack T Wells | President |
Name | Role |
---|---|
JOHN BICKEL | Incorporator |
Name | Role |
---|---|
JOHN BICKEL | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
HENDERSON MANOR | Inactive | - |
Name | File Date |
---|---|
Administrative Dissolution | 2006-11-02 |
Annual Report | 2005-07-14 |
Annual Report | 2003-08-11 |
Annual Report | 2002-06-13 |
Certificate of Withdrawal of Assumed Name | 2001-10-03 |
Annual Report | 2001-07-02 |
Annual Report | 2000-07-07 |
Annual Report | 1999-07-22 |
Annual Report | 1998-06-09 |
Certificate of Assumed Name | 1998-03-18 |
Sources: Kentucky Secretary of State