Search icon

MERCY LONG TERM CARE INITIATIVES, INC.

Company Details

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

Director

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

Treasurer

Name Role
Rosalia Schroering Treasurer

Chairman

Name Role
Thomas Coomes II Chairman

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
Rosalia Schroering Secretary

Assumed Names

Name Status Expiration Date
SACRED HEART VILLAGE Inactive 2004-10-07

Filings

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