Name: | ASHLAND AREA HEALTH ALLIANCE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Dec 1994 (30 years ago) |
Organization Date: | 01 Dec 1994 (30 years ago) |
Last Annual Report: | 31 May 2022 (3 years ago) |
Organization Number: | 0339063 |
ZIP code: | 41101 |
City: | Ashland, Summitt, Westwood |
Primary County: | Boyd County |
Principal Office: | ASHLAND AREA HEALTH ALLIANCE INC., P O BOX 592, ASHLAND, KY 41101-0592 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Dr. Erik Fraley | Chairman |
Name | Role |
---|---|
Jack Ditty | Director |
ISH STEVENS | Director |
Carter Gussler | Director |
WILLIAM C. PARRISH | Director |
J. BRYAN SALTZ, M.D. | Director |
CHARLES T. WATSON, M.D. | Director |
Name | Role |
---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Registered Agent |
Name | Role |
---|---|
JERROLD I. EHRLICH, ESQ. | Incorporator |
Name | File Date |
---|---|
Dissolution | 2023-06-06 |
Annual Report | 2022-05-31 |
Annual Report | 2021-05-20 |
Annual Report | 2020-06-23 |
Annual Report | 2019-06-14 |
Annual Report | 2018-06-04 |
Annual Report | 2017-04-24 |
Annual Report | 2016-07-09 |
Annual Report | 2015-04-02 |
Annual Report | 2014-03-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4549748605 | 2021-03-18 | 0457 | PPS | 1212 Bath Ave Ste 560, Ashland, KY, 41101-2680 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1607017804 | 2020-05-21 | 0457 | PPP | 1212 BATH AVE STE 560 ASHLAND KY 41101, ASHLAND, KY, 41105 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State