Search icon

THE LIFELINE HEALTH GROUP, INC.

Company Details

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

Chairman

Name Role
James Wilson Chairman

President

Name Role
James Frazer President

Director

Name Role
James T Wilson Director
WILLIAM M. SELVIDGE Director
JAMES T. WILSON Director
RON LINKES Director
JAMES M FRAZER Director

Signature

Name Role
JAMES T WILSON Signature

Registered Agent

Name Role
JAMES M. FRAZER Registered Agent

Incorporator

Name Role
JAMES M. FRAZER Incorporator

Former Company Names

Name Action
THE LIFELINE GROUP, INC. Old Name

Filings

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