Name: | MERCY LONG TERM CARE INITIATIVES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 May 1993 (32 years ago) |
Authority Date: | 27 May 1993 (32 years ago) |
Last Annual Report: | 18 Jul 2002 (23 years ago) |
Organization Number: | 0315738 |
Principal Office: | 201 E. FIFTH STREET, RONALD E. HEINLEN, AGENT, CINCINNATI, OH 45202 |
Place of Formation: | OHIO |
Name | Role |
---|---|
THELMA BERTRAND | Director |
George P Ratterman | Director |
Barbara Lane | Director |
MARY Z. CERIDAN | Director |
JOHN A. CODY | Director |
DONALD E. GIBBONS | Director |
JOHN A. LEUTHART, JR. | Director |
William Spath | Director |
Name | Role |
---|---|
Rosalia Schroering | Treasurer |
Name | Role |
---|---|
Thomas Coomes II | Chairman |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Rosalia Schroering | Secretary |
Name | Status | Expiration Date |
---|---|---|
SACRED HEART VILLAGE | Inactive | 2004-10-07 |
Name | File Date |
---|---|
Certificate of Withdrawal of Assumed Name | 2003-03-27 |
Certificate of Withdrawal | 2003-03-27 |
Annual Report | 2002-10-17 |
Annual Report | 2001-07-23 |
Certificate of Assumed Name | 1999-10-07 |
Annual Report | 1999-06-18 |
Annual Report | 1998-04-23 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State