Search icon

GALEN HEALTH CARE, INC.

Company Details

Name: GALEN HEALTH CARE, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Feb 1993 (32 years ago)
Authority Date: 12 Feb 1993 (32 years ago)
Last Annual Report: 20 Apr 1998 (27 years ago)
Organization Number: 0311304
Principal Office: ATTN: TAX DEPT., P.O. BOX 570, NASHVILLE, TN 37205
Place of Formation: DELAWARE

Treasurer

Name Role
David G Anderson Treasurer

Vice President

Name Role
Jay Grinney Vice President

President

Name Role
Jack O Bovender jr President

Secretary

Name Role
John M Franck ii Secretary

Director

Name Role
CARL F. POLLARD Director
JAMES D. BOHANON Director
ARTHUR P. HIPWELL Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
SOUTHWEST JEFFERSON COMMUNITY HOSPITAL, INC. Merger

Assumed Names

Name Status Expiration Date
CARETENDERS OF ELIZABETHTOWN-SOUTHWEST Inactive -
COLUMBIA SOUTHWEST HOSPITAL Inactive -
MEDICAL PLAZA SOUTHWEST Inactive -
JEFFERSON MEDICAL ASSOCIATES Inactive -
BRANDENBURG PRIMARY CARE CENTER Inactive -
SOUTHWEST HOSPITAL Inactive -
HUMANA HOSPITAL SOUTHWEST Inactive 2003-07-15

Filings

Name File Date
Revocation of Certificate of Authority 1999-11-02
Certificate of Withdrawal of Assumed Name 1998-06-23
Annual Report 1998-05-13
Annual Report 1997-07-01
Certificate of Assumed Name 1997-01-21
Annual Report 1996-07-01
Certificate of Withdrawal of Assumed Name 1996-05-07
Certificate of Assumed Name 1996-05-07
Certificate of Assumed Name 1996-04-08
Statement of Change 1996-03-22

Sources: Kentucky Secretary of State