Name: | MEDICARE HEALTH SERVICES ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Aug 1991 (34 years ago) |
Organization Date: | 23 Aug 1991 (34 years ago) |
Last Annual Report: | 13 Jun 2024 (9 months ago) |
Organization Number: | 0290050 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42303 |
City: | Owensboro |
Primary County: | Daviess County |
Principal Office: | 2816 VEACH ROAD, BLDG. 3, OWENSBORO, KY 42303 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
FRANK CRIPPS | Director |
ANN R SIGLER | Director |
Jeffrey R Sigler | Director |
Mollie A Haire | Director |
STEPHEN R. CRIPPS | Director |
ROBERT G. STUTEVILLE | Director |
PAUL HAIRE | Director |
JAMES C. WRIGHT | Director |
Name | Role |
---|---|
ANN SIGLER | Registered Agent |
Name | Role |
---|---|
Ann R Sigler | President |
Name | Role |
---|---|
FRANK CRIPPS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-13 |
Annual Report | 2023-06-22 |
Registered Agent name/address change | 2023-06-22 |
Principal Office Address Change | 2023-06-22 |
Annual Report | 2022-06-06 |
Annual Report | 2021-06-22 |
Annual Report | 2020-06-04 |
Annual Report | 2019-06-10 |
Annual Report | 2018-06-13 |
Registered Agent name/address change | 2017-05-23 |
Sources: Kentucky Secretary of State