Name: | EPITOME HEALTH AND HOSPITAL CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 13 Jan 1995 (30 years ago) |
Last Annual Report: | 29 Jun 2001 (24 years ago) |
Organization Number: | 0341094 |
ZIP code: | 40206 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | P. O. BOX 6957, LOUISVILLE, KY 40206 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Grace Karen Hearne | Director |
E Paul Mabrey | Director |
Richard D Mcleod | Director |
Name | Role |
---|---|
E Paul Mabrey | Vice President |
Name | Role |
---|---|
E Paul Mabrey | Secretary |
Name | Role |
---|---|
Richard D Mcleod | Treasurer |
Name | Role |
---|---|
RICHARD D. MCLEOD | Incorporator |
Name | Role |
---|---|
Richard D Mcleod | President |
Name | Role |
---|---|
W. THOMAS BUNCH II | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
THE OWEN COUNTY HOSPITAL | Inactive | - |
OWEN COUNTY MEMORIAL HOSPITAL | Inactive | 2004-02-24 |
Name | File Date |
---|---|
Administrative Dissolution | 2002-11-01 |
Certificate of Withdrawal of Assumed Name | 2001-10-02 |
Certificate of Withdrawal of Assumed Name | 2001-10-02 |
Principal Office Address Change | 2001-10-02 |
Statement of Change | 2001-10-02 |
Annual Report | 2001-09-17 |
Annual Report | 2000-09-07 |
Annual Report | 1999-08-02 |
Certificate of Assumed Name | 1999-02-24 |
Statement of Change | 1999-02-24 |
Sources: Kentucky Secretary of State