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 |
Name | Role |
---|---|
ROBERT PRICHARD, JR. | Director |
Donald Saelinger | Director |
Todd Cook | Director |
DONALD SAELINGER | Director |
TODD COOK | Director |
Name | Role |
---|---|
Donald Saelinger | President |
Name | Role |
---|---|
DONALD SAELINGER, M.D. | Incorporator |
Name | Role |
---|---|
Todd Cook | Secretary |
Name | Role |
---|---|
Donald Saelinger | Shareholder |
Todd Cook | Shareholder |
Name | Role |
---|---|
JAMES A. DRESSMAN, III | Registered Agent |
Name | Action |
---|---|
CINCINNATI HEALTHCARE GROUP, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
PATIENT FIRST PHYSICIANS GROUP | Inactive | 2011-12-20 |
PATIENT FIRST DIGESTIVE DISEASE CENTER | Inactive | 2010-05-26 |
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