Name: | CLINIC PROVIDERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 14 Dec 1992 (32 years ago) |
Organization Date: | 14 Dec 1992 (32 years ago) |
Last Annual Report: | 22 Oct 1993 (31 years ago) |
Organization Number: | 0308500 |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 350 LEGION DR., STE. 14, LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
JANET A. CRAIG | Registered Agent |
Name | Role |
---|---|
THOMAS A. DONAHUE, M.D. | Director |
C. MICHAEL SWANK | Director |
ANDREW W. HENDERSON, M.D | Director |
Name | Role |
---|---|
JANET A. CRAIG | Incorporator |
STEVEN L. BESHEAR | Incorporator |
LISSA A. WATHEN | Incorporator |
Name | Action |
---|---|
CLINIC CARE, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 1994-11-01 |
Annual Report | 1993-07-01 |
Articles of Incorporation | 1992-12-14 |
Sources: Kentucky Secretary of State