Search icon

CHCK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHCK, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Apr 1995 (30 years ago)
Organization Date: 28 Apr 1995 (30 years ago)
Last Annual Report: 25 Jun 2024 (a year ago)
Organization Number: 0346092
Industry: Health Services
Number of Employees: Small (0-19)
Principal Office: % HCA LEGAL DEPT., PO BOX 750, NASHVILLE, TN 37202-0750
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Samuel N. Hazen President

Director

Name Role
Christopher F. Wyatt Director
Samuel N. Hazen Director
John M. Franck II Director

Incorporator

Name Role
JENNIFER T. CRAWFORD Incorporator

Treasurer

Name Role
John M. Hackett Treasurer

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Vice President

Name Role
John M. Franck II Vice President

Secretary

Name Role
Natalie H. Cline Secretary

Assumed Names

Name Status Expiration Date
PRIMARY CARE PARTNERS OF LEXINGTON Inactive -
KENTUCKY CENTER FOR REPRODUCTIVE MEDICINE Inactive -
COLUMBIA HOSPITAL LEXINGTON Inactive -
LIFETEK HOME INFUSION Inactive -
SAMARITAN HOSPITAL Inactive -

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-06-19
Annual Report 2022-06-27
Annual Report 2021-06-24
Annual Report 2020-06-08

Court Cases

Court Case Summary

Filing Date:
1997-10-06
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
JOHNS
Party Role:
Plaintiff
Party Name:
CHCK, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State