Name: | CHRISTIAN HEALTH CENTER OF LEXINGTON,INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Mar 1991 (34 years ago) |
Organization Date: | 22 Mar 1991 (34 years ago) |
Last Annual Report: | 18 May 2005 (20 years ago) |
Organization Number: | 0284325 |
ZIP code: | 40243 |
City: | Louisville, Douglass Hills, Douglass Hls, Middletown... |
Primary County: | Jefferson County |
Principal Office: | CUMBERLAND BLDG., 12700 SHELBYVILLE RD. #1000, LOUISVILLE, KY 40243 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
W RICHARD MARSHALL | Treasurer |
Name | Role |
---|---|
KIRK G. ALLIMAN | Registered Agent |
Name | Role |
---|---|
ANNE VENO | Chairman |
Name | Role |
---|---|
W RICHARD MARSHALL | Secretary |
Name | Role |
---|---|
HANK CLARD | Director |
BENJAMIN P FOSTER | Director |
ANNE VENO | Director |
DR. DANIEL D. GILBERT | Director |
MR. ROBERT W. WHITE | Director |
MR. C. A. BYRN | Director |
MR. JOHN HAWKINS | Director |
Name | Role |
---|---|
DAN PRATHER | President |
Name | Role |
---|---|
DANIEL D. GILBERT | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2006-11-02 |
Statement of Change | 2005-10-18 |
Annual Report | 2005-05-18 |
Annual Report | 2003-08-15 |
Annual Report | 2002-07-29 |
Annual Report | 2001-08-29 |
Statement of Change | 2001-06-12 |
Annual Report | 2000-08-03 |
Annual Report | 1999-08-10 |
Statement of Change | 1998-03-04 |
Sources: Kentucky Secretary of State