Search icon

CINCINNATI HEALTHCARE GROUP, INC.

Company Details

Name: CINCINNATI HEALTHCARE GROUP, INC.
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 09 Jun 1995 (30 years ago)
Organization Date: 09 Jun 1995 (30 years ago)
Last Annual Report: 16 Jun 2009 (16 years ago)
Organization Number: 0401532
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 334 THOMAS MORE PARKWAY STE 200, CRESTVIEW HILLS, KY 41017
Place of Formation: KENTUCKY

Director

Name Role
ROBERT PRICHARD, JR. Director
Donald Saelinger Director
Todd Cook Director
DONALD SAELINGER Director
TODD COOK Director

President

Name Role
Donald Saelinger President

Incorporator

Name Role
DONALD SAELINGER, M.D. Incorporator

Secretary

Name Role
Todd Cook Secretary

Shareholder

Name Role
Donald Saelinger Shareholder
Todd Cook Shareholder

Registered Agent

Name Role
JAMES A. DRESSMAN, III Registered Agent

Former Company Names

Name Action
CINCINNATI HEALTHCARE GROUP, INC. Merger

Assumed Names

Name Status Expiration Date
PATIENT FIRST PHYSICIANS GROUP Inactive 2011-12-20
PATIENT FIRST DIGESTIVE DISEASE CENTER Inactive 2010-05-26

Filings

Name File Date
Amended and Restated Articles 2009-12-29
Annual Report 2009-06-16
Annual Report 2008-08-14
Statement of Change 2007-07-02
Annual Report 2007-06-25
Name Renewal 2006-07-14
Annual Report 2006-04-03
Annual Report 2005-05-19
Name Renewal 2004-12-30
Annual Report 2003-07-16

Sources: Kentucky Secretary of State