Name: | COMMUNITY HEALTH PARTNERS, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Feb 1995 (30 years ago) |
Organization Date: | 23 Feb 1995 (30 years ago) |
Last Annual Report: | 22 Mar 2006 (19 years ago) |
Organization Number: | 0342967 |
ZIP code: | 42103 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 1225 FAIRWAY ST, BOWLING GREEN, KY 42103 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Ronald Sowell | Director |
John Mark Fones | Director |
Paul Cofoid | Director |
Name | Role |
---|---|
RONALD SOWELL | President |
Name | Role |
---|---|
RANCE WENTWORTH | Vice President |
Name | Role |
---|---|
Jean Cherry | Secretary |
Name | Role |
---|---|
Michael Zachek | Treasurer |
Name | Role |
---|---|
RONALD G SOWELL | Signature |
Name | Role |
---|---|
JAMES H. LUCAS | Incorporator |
Name | Role |
---|---|
MURRY A. RAINES | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
THE COMMUNITY HEALTH PLANS NETWORK | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Dissolution | 2007-03-03 |
Annual Report | 2006-03-22 |
Annual Report | 2005-04-14 |
Annual Report | 2003-06-24 |
Name Renewal | 2003-02-24 |
Annual Report | 2002-05-07 |
Annual Report | 2001-09-17 |
Statement of Change | 2001-07-18 |
Annual Report | 2000-05-25 |
Annual Report | 1999-06-22 |
Sources: Kentucky Secretary of State