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 |
Name | Role |
---|---|
Danny Harris | CFO |
Name | Role |
---|---|
Danny Harris | Director |
Tim Hatfield | Director |
Hollie P. Harris | Director |
Name | Role |
---|---|
Hollie P. Harris | President |
Name | Role |
---|---|
CHRISTI LEE | Registered Agent |
Name | Role |
---|---|
THOMAS K. HYATT | Incorporator |
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 |
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