Search icon

EVERGREEN HEALTHCARE, INC.

Company Details

Name: EVERGREEN HEALTHCARE, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Aug 1991 (34 years ago)
Authority Date: 08 Aug 1991 (34 years ago)
Last Annual Report: 09 May 2000 (25 years ago)
Organization Number: 0289516
Principal Office: % MARINER POST-ACUTE NETOWRK, ONE RAVINIA DR. #1500, ATLANTA, GA 30346
Place of Formation: GEORGIA

Treasurer

Name Role
Boyd Gentry Treasurer

President

Name Role
George Morgan President

Director

Name Role
Susan Thomas Whittle Director
George D Morgan Director
ROBERT M. GALECKE Director
GLEN ADAMS Director
EDWARD L. MIDDELTON Director
JAMES A. VERBRUGGE Director
DAVID G. HERZER Director

Vice President

Name Role
Todd Andrews Vice President

Secretary

Name Role
Stefano Miele Secretary

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
NATIONAL HERITAGE, INC. Old Name

Filings

Name File Date
Certificate of Withdrawal 2000-06-16
Annual Report 2000-05-26
Annual Report 1999-08-17
Statement of Change 1998-07-17
Annual Report 1998-07-07
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Amendment 1994-11-16
Annual Report 1994-07-01

Sources: Kentucky Secretary of State