Name: | OWENSBORO COMMUNITY HEALTH PLAN, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Oct 1994 (30 years ago) |
Organization Date: | 26 Oct 1994 (30 years ago) |
Last Annual Report: | 14 Oct 2003 (21 years ago) |
Organization Number: | 0337614 |
ZIP code: | 42304 |
City: | Owensboro |
Primary County: | Daviess County |
Principal Office: | 811 EAST PARRISH AVE., OWENSBORO, KY 42304 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARK R. HUTCHINSON | Registered Agent |
Name | Role |
---|---|
Greg Carlson | President |
Name | Role |
---|---|
Greg Carlson | Director |
Bernard Gawne | Director |
GARY WAHL, M.D. | Director |
DON NEEL, M.D. | Director |
R. WATHEN MEDLEY, M.D. | Director |
ROBERT REED, M.D. | Director |
LES RIHERD, M.D. | Director |
William O. Price | Director |
Name | Role |
---|---|
MARK WEBER | Incorporator |
DOUG BORDERS | Incorporator |
BRUCE BURTON, M.D. | Incorporator |
Name | Role |
---|---|
William O. Price | Secretary |
Name | Role |
---|---|
William O. Price | Treasurer |
Name | File Date |
---|---|
Sixty Day Notice Return | 2020-08-24 |
Sixty Day Notice Return | 2003-09-01 |
Annual Report | 2002-11-21 |
Annual Report | 2001-07-03 |
Annual Report | 2000-08-07 |
Annual Report | 1999-08-18 |
Annual Report | 1998-08-28 |
Statement of Change | 1998-07-15 |
Reinstatement | 1998-07-15 |
Amendment | 1998-06-20 |
Sources: Kentucky Secretary of State