Search icon

FIRST HEALTHCARE CORPORATION

Company Details

Name: FIRST HEALTHCARE CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Aug 1989 (36 years ago)
Authority Date: 24 Aug 1989 (36 years ago)
Last Annual Report: 26 Jun 1998 (27 years ago)
Organization Number: 0262423
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 400 W. MARKET ST., STE 3300, LOUISVILLE, KY 40202
Place of Formation: DELAWARE

Secretary

Name Role
Joseph L Landenwich Secretary

Director

Name Role
CHRIS MARKER Director
MARCUS E. POWERS Director
ROBERT F. PACQUER Director

Treasurer

Name Role
W Earl Reed iii Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
W Bruce Lunsford President

Vice President

Name Role
Michael R Barr Vice President

Assumed Names

Name Status Expiration Date
DANVILLE CENTRE FOR HEALTH AND REHABILITATION Inactive -
HARRODSBURG HEALTH CARE MANOR Inactive -
HERITAGE MANOR HEALTHCARE CENTER Inactive -
HILLCREST HEALTH CARE CENTER Inactive -
LEXINGTON CENTRE FOR HEALTH AND REHABILITATION Inactive -
NORTHFIELD CENTRE FOR HEALTH AND REHABILITATION Inactive -
LIBERTY CARE CENTER Inactive -
WINCHESTER CENTRE FOR HEALTH & REHABILITATION Inactive -
OAKVIEW NURSING AND REHABILITATION CENTER Inactive -
ROSEWOOD HEALTH CARE CENTER Inactive -

Filings

Name File Date
Certificate of Withdrawal 1998-11-25
Annual Report 1998-07-28
Annual Report 1997-07-01
Certificate of Withdrawal of Assumed Name 1997-06-16
Certificate of Assumed Name 1997-06-16
Annual Report 1996-07-01
Annual Report 1995-07-01
Certificate of Assumed Name 1995-06-20
Certificate of Assumed Name 1995-05-11
Certificate of Assumed Name 1995-05-11

Sources: Kentucky Secretary of State