Search icon

THE CORPORATE H.E.A.L.T.H. CLUB

Company Details

Name: THE CORPORATE H.E.A.L.T.H. CLUB
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Mar 1992 (33 years ago)
Organization Date: 23 Mar 1992 (33 years ago)
Last Annual Report: 15 Jun 1999 (26 years ago)
Organization Number: 0298451
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 9901 LINN STATION RD., LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
JOHN L. WEEKS Registered Agent

Incorporator

Name Role
GALE L. PEARCE Incorporator

Treasurer

Name Role
GEORGE D. MARTIN Treasurer

Secretary

Name Role
NANCY L. PURCELL Secretary

President

Name Role
JAMES G. LEMASTER President

Former Company Names

Name Action
ARISON HOLDINGS, INC Merger
SOUTHEASTERN UNITED AGENCY, INC. Old Name
THE CORPORATE H.E.A.L.T.H. CLUB Merger
(NQ) ANTHEM BROKERAGE CORPORATION Merger
ANTHEM HEALTH NETWORK OF KENTUCKY, INC. Merger
AMERICAN HEALTH NETWORK OF KENTUCKY, INC. Old Name

Filings

Name File Date
Annual Report 1999-07-15
Reinstatement 1999-06-15
Administrative Dissolution 1997-11-03
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Statement of Change 1995-05-02
Annual Report 1994-07-01
Annual Report 1993-07-01
Articles of Incorporation 1992-03-23

Sources: Kentucky Secretary of State