Name: | BEHAVIORAL HEALTH SERVICES OF LOUISVILLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Feb 1992 (33 years ago) |
Organization Date: | 18 Feb 1992 (33 years ago) |
Last Annual Report: | 09 Jul 1997 (28 years ago) |
Organization Number: | 0296895 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 4000 KRESGE WAY, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ALLEN ROSE | Director |
ROBERT STEWART, M.D. | Director |
NEIL A. SMITH | Director |
PAULA M. BLACKBURN | Director |
STEPHEN N. WARREN | Director |
Name | Role |
---|---|
J. LARRY CASHEN, ESQ. | Incorporator |
Name | Role |
---|---|
ALLEN MONTGOMERY, JR. | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 397869 | Administrator - Not Applicable | Inactive | 1996-04-29 | - | 1997-03-31 | - | - |
Name | Status | Expiration Date |
---|---|---|
CLEARSPRINGS HEALTH PARTNERSHIP | Inactive | - |
Name | File Date |
---|---|
Administrative Dissolution | 1998-11-03 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Statement of Change | 1993-07-14 |
Annual Report | 1993-07-01 |
Certificate of Assumed Name | 1992-06-25 |
Articles of Incorporation | 1992-02-18 |
Sources: Kentucky Secretary of State