Search icon

ELIZABETHTOWN HEALTH CENTER, INC.

Company Details

Name: ELIZABETHTOWN HEALTH CENTER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Mar 1994 (31 years ago)
Organization Date: 09 Mar 1994 (31 years ago)
Last Annual Report: 14 Sep 2020 (4 years ago)
Organization Number: 0327578
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 1239 WOODLAND DR., ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Authorized Shares: 1

Registered Agent

Name Role
GARY HAMM Registered Agent

Incorporator

Name Role
MICHAEL A. FITZPATRICK, Incorporator

President

Name Role
KENT COLLARD President

Secretary

Name Role
GARY HAMM Secretary

Treasurer

Name Role
DAVID ZOELLER Treasurer

Filings

Name File Date
Dissolution 2020-09-18
Annual Report 2020-09-14
Annual Report 2019-07-01
Annual Report 2018-06-13
Annual Report 2017-06-20
Annual Report 2016-09-15
Annual Report 2015-05-07
Annual Report 2014-06-11
Annual Report 2013-03-12
Annual Report 2012-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312483092 0452110 2009-01-14 1239 WOODLAND DR STE 105, ELIZABETHTOWN, KY, 42701
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2009-01-23
Case Closed 2009-01-23

Related Activity

Type Complaint
Activity Nr 206346777
Health Yes
Type Complaint
Activity Nr 206346926
Health Yes

Sources: Kentucky Secretary of State