Search icon

FOUR RIVERS HEALTH CARE COALITION, INC.

Company Details

Name: FOUR RIVERS HEALTH CARE COALITION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 May 1993 (32 years ago)
Organization Date: 10 May 1993 (32 years ago)
Last Annual Report: 04 May 2006 (19 years ago)
Organization Number: 0314994
ZIP code: 42029
City: Calvert City
Primary County: Marshall County
Principal Office: PO BOX 1044, CALVERT CITY, KY 42029
Place of Formation: KENTUCKY

Treasurer

Name Role
Susan Sanderson Treasurer

Director

Name Role
VICKI HARGROVE Director
KEN WHEELER Director
SCOTT C. WISLON Director
GARY SEAY Director
David Childress Director
KAREN TUCKER Director
Ty Hardin Director
MICKEY HUGHES Director

Incorporator

Name Role
VICKI HARGROVE Incorporator

Secretary

Name Role
Susan Sanderson Secretary

Registered Agent

Name Role
RICHARD W. ROSA Registered Agent

President

Name Role
RANDY JOHNSON President

Signature

Name Role
Susan Sanderson Signature

Filings

Name File Date
Dissolution 2007-02-27
Statement of Change 2006-06-07
Annual Report 2006-05-04
Annual Report 2005-06-06
Annual Report 2003-07-23
Annual Report 2002-06-04
Annual Report 2001-07-19
Annual Report 2000-05-19
Annual Report 1999-06-10
Annual Report 1998-05-12

Sources: Kentucky Secretary of State