Name: | KENTUCKY HEALTH SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 May 1994 (31 years ago) |
Organization Date: | 02 May 1994 (31 years ago) |
Last Annual Report: | 28 Jun 2013 (12 years ago) |
Organization Number: | 0330057 |
ZIP code: | 42301 |
City: | Owensboro, Saint Joseph, St Joseph, Stanley |
Primary County: | Daviess County |
Principal Office: | % WELLS HEALTH SYSTEMS, INC., 725 HARVARD DR., OWENSBORO, KY 42301 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 10000 |
Name | Role |
---|---|
Jack T Wells | President |
Name | Role |
---|---|
Timothy L Ford | Vice President |
Name | Role |
---|---|
Cynthia A Biecker | Secretary |
Name | Role |
---|---|
Jeffrey E Arnold | Treasurer |
Name | Role |
---|---|
jack t wells | Signature |
Name | Role |
---|---|
JOHN BICKEL | Incorporator |
Name | Role |
---|---|
JACK T. WELLS | Registered Agent |
Name | Action |
---|---|
MED SOURCE, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
MED SOURCE, INC. | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 2014-09-30 |
Annual Report | 2013-06-28 |
Annual Report | 2012-06-27 |
Annual Report | 2011-06-15 |
Annual Report | 2010-07-08 |
Annual Report | 2009-06-04 |
Annual Report | 2008-06-16 |
Annual Report | 2007-06-25 |
Annual Report | 2006-10-23 |
Annual Report | 2005-04-22 |
Sources: Kentucky Secretary of State