Search icon

THE KENTUCKY SOCIETY OF HEALTHCARE PLANNING AND MARKETING, INC.

Company Details

Name: THE KENTUCKY SOCIETY OF HEALTHCARE PLANNING AND MARKETING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 18 Dec 1992 (32 years ago)
Organization Date: 18 Dec 1992 (32 years ago)
Last Annual Report: 09 Sep 2011 (14 years ago)
Organization Number: 0308794
ZIP code: 40253
City: Louisville, Middletown
Primary County: Jefferson County
Principal Office: P.O. BOX 436629 , LOUISVILLE, KY 40253
Place of Formation: KENTUCKY

Director

Name Role
ANDY PIERCE Director
DIANE LOGSDON Director
JOYCE MILAN Director
BRUCE HAYES Director
Elizabeth Cobb Director
Doris Thomas Director
Laura Belcher Director
Kelly Elkins Director
GARY SNYDER Director

Secretary

Name Role
Rosanne Nields Secretary

Registered Agent

Name Role
ELIZABETH COBB Registered Agent

Incorporator

Name Role
SUSAN B. TURNER Incorporator

President

Name Role
Mary Jo Bean President

Treasurer

Name Role
Hollie Phillips Treasurer

Assumed Names

Name Status Expiration Date
THE KENTUCKY HEALTHCARE STRATEGY FORUM Inactive 2011-01-03
THE KENTUCKY HEALTHCARE STRATEGY FORM Inactive 2003-09-25

Filings

Name File Date
Administrative Dissolution 2012-09-11
Annual Report 2011-09-09
Annual Report 2010-06-30
Annual Report 2009-06-29
Annual Report 2008-06-26
Annual Report 2007-06-28
Annual Report 2006-03-23
Statement of Change 2006-02-20
Reinstatement 2006-01-03
Principal Office Address Change 2006-01-03

Sources: Kentucky Secretary of State