Search icon

CONSOLIDATED HEALTH ENTERPRISES, INC.

Company Details

Name: CONSOLIDATED HEALTH ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 May 1994 (31 years ago)
Organization Date: 12 May 1994 (31 years ago)
Last Annual Report: 10 Sep 2021 (4 years ago)
Organization Number: 0330524
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 2260 EXECUTIVE DRIVE, LEXINGTON, KY 40505
Place of Formation: KENTUCKY
Authorized Shares: 1

CFO

Name Role
Danny Harris CFO

Director

Name Role
Danny Harris Director
Tim Hatfield Director
Hollie P. Harris Director

President

Name Role
Hollie P. Harris President

Registered Agent

Name Role
CHRISTI LEE Registered Agent

Incorporator

Name Role
THOMAS K. HYATT Incorporator

Assumed Names

Name Status Expiration Date
CONSOLIDATED LABORATORY SERVICES Inactive 2008-07-15
HIGHLANDS WELLNESS Inactive 2008-07-15
ADVOCATE PHYSICIAN SERVICES Inactive 2003-07-15
CONSOLIDATED INFORMATION SERVICES Inactive 2003-07-15
CHE RESPIRATORY SERVICES Inactive 2003-07-15
HIGHLANDS HEATH Inactive 2003-07-15

Filings

Name File Date
Dissolution 2021-09-16
Annual Report 2021-09-10
Annual Report 2020-05-13
Registered Agent name/address change 2020-05-13
Registered Agent name/address change 2020-04-30
Registered Agent name/address change 2019-08-01
Principal Office Address Change 2019-08-01
Annual Report Amendment 2019-08-01
Annual Report 2019-07-23
Annual Report 2018-01-17

Sources: Kentucky Secretary of State