Search icon

CHA PROVIDER NETWORK, INC.

Company Details

Name: CHA PROVIDER NETWORK, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 Feb 1995 (30 years ago)
Organization Date: 16 Feb 1995 (30 years ago)
Last Annual Report: 13 Jun 2005 (20 years ago)
Organization Number: 0342678
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 300 WEST VINE ST, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Registered Agent

Name Role
JANET CRAIG Registered Agent

CEO

Name Role
Teresa L Kline CEO

Director

Name Role
Milton Brooks Director
Frank A Butler Director
Murray B Clark Director
Suvas Desai, MD Director
Doris Ecton Director
James D Frederick, MD Director
Steve Green, MD Director
Pat McSwords Director
Stephen C Hanson Director
Gayla D Harvey Director

Incorporator

Name Role
MURRAY B. CLARK, JR. Incorporator
FRANK BUTLER Incorporator
EMERY A. WILSON Incorporator
VIPUL N. MANKAD, M.D. Incorporator

Former Company Names

Name Action
COMMONWEALTH HEALTHCARE ALLIANCE, INC. Merger

Filings

Name File Date
Dissolution 2005-12-27
Annual Report 2005-06-13
Annual Report 2003-09-02
Statement of Change 2003-04-15
Reinstatement 2003-04-15

Trademarks

Serial Number:
74617009
Mark:
CHA
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1994-12-30
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
CHA

Goods And Services

For:
management services for an integrated health delivery network comprised of hospitals, physicians and other health care entities and providers
First Use:
1991-07-10
International Classes:
035 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Sources: Kentucky Secretary of State