Name: | LAKEVIEW CENTER, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Sep 1992 (33 years ago) |
Authority Date: | 16 Sep 1992 (33 years ago) |
Last Annual Report: | 01 Aug 2016 (9 years ago) |
Branch of: | LAKEVIEW CENTER, INC., FLORIDA (Company Number 703335) |
Organization Number: | 0305250 |
Principal Office: | 1221 W. LAKEVIEW AVE., PENSACOLA, FL 325011836 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
FRANK L. CREEL, M.D. | Director |
Charles F Beall, Jr | Director |
Jarl T Young | Director |
Vince Currie | Director |
Barksdale Jordan | Director |
Hugh Hamilton | Director |
Hunter Walker | Director |
Evon Emerson | Director |
Micheal Bodenhausen | Director |
David Stafford | Director |
Name | Role |
---|---|
Jarl T. Young | Chairman |
Name | Role |
---|---|
Gary L Bembry | CEO |
Name | Role |
---|---|
Donald A. Wilkerson | Secretary |
Name | Role |
---|---|
Mary Allison Hill | Vice President |
Sandy Whitaker | Vice President |
Rich Gilmartin | Vice President |
Dennis Goodspeed | Vice President |
Shawn Salamida | Vice President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
SOUTHEASTERN VOCATIONAL SERVICES | Old Name |
Name | Status | Expiration Date |
---|---|---|
LAKEVIEW CENTER, INC. | Unknown | - |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2016-08-04 |
Annual Report | 2016-08-01 |
Registered Agent name/address change | 2015-10-26 |
Registered Agent name/address change | 2015-10-26 |
Annual Report | 2015-05-11 |
Annual Report | 2014-04-04 |
Annual Report | 2013-03-22 |
Annual Report | 2012-06-01 |
Annual Report | 2011-04-14 |
Annual Report | 2010-05-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
116442419 | 0419000 | 1997-03-25 | P.O.BOX 374 FORT CAMPBELL COMMISSARY, FORT CAMPBELL, KY, 42223 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100132 D01 |
Issuance Date | 1997-05-29 |
Abatement Due Date | 1997-07-16 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 4 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 1997-05-29 |
Abatement Due Date | 1997-07-16 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1997-05-29 |
Abatement Due Date | 1997-06-17 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 00 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1997-03-26 |
Case Closed | 1997-03-26 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0300215 | Insurance | 2003-04-08 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | OWNERS INS CO |
Role | Plaintiff |
Name | LAKEVIEW CENTER, INC. |
Role | Defendant |
Circuit | Sixth Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2014-03-27 |
Termination Date | 2016-01-08 |
Date Issue Joined | 2014-03-28 |
Section | 1441 |
Sub Section | NR |
Status | Terminated |
Parties
Name | SLAUGHTER |
Role | Plaintiff |
Name | LAKEVIEW CENTER, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State