Name: | THE LIFELINE HEALTH GROUP, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 May 1992 (33 years ago) |
Organization Date: | 04 May 1992 (33 years ago) |
Last Annual Report: | 19 May 2010 (15 years ago) |
Organization Number: | 0300121 |
ZIP code: | 42502 |
City: | Somerset |
Primary County: | Pulaski County |
Principal Office: | P.O. BOX 429, SOMERSET, KY 42502-0429 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2500000 |
Name | Role |
---|---|
James Wilson | Chairman |
Name | Role |
---|---|
James Frazer | President |
Name | Role |
---|---|
James T Wilson | Director |
WILLIAM M. SELVIDGE | Director |
JAMES T. WILSON | Director |
RON LINKES | Director |
JAMES M FRAZER | Director |
Name | Role |
---|---|
JAMES T WILSON | Signature |
Name | Role |
---|---|
JAMES M. FRAZER | Registered Agent |
Name | Role |
---|---|
JAMES M. FRAZER | Incorporator |
Name | Action |
---|---|
THE LIFELINE GROUP, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2010-12-21 |
Annual Report | 2010-05-19 |
Annual Report | 2009-06-03 |
Principal Office Address Change | 2008-07-02 |
Annual Report | 2008-06-26 |
Annual Report | 2007-06-26 |
Annual Report | 2006-05-03 |
Annual Report | 2005-04-13 |
Annual Report | 2003-10-08 |
Annual Report | 2002-08-23 |
Sources: Kentucky Secretary of State