Search icon

CANCER SUPPORT NETWORK, INC.

Company Details

Name: CANCER SUPPORT NETWORK, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 13 Jul 1995 (30 years ago)
Organization Date: 13 Jul 1995 (30 years ago)
Last Annual Report: 29 Mar 2022 (3 years ago)
Organization Number: 0402960
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: ELIZABETH D. FOWLER, HOSPICE OF THE BLUEGRASS, 1733 HARRODSBURG RD, LEXINGTON, KY 40504
Place of Formation: KENTUCKY

Incorporator

Name Role
KATHY P. CARROLL Incorporator

Director

Name Role
John Austin Director
Greg Milward Director
Zachary Moore Director
David Royse Director
Zachary Murray Director
Robert Rosenstein Director
Richard Hopgood Director
Amanda Henson Director
Ron Ring Director
Rhonda Love Director

CFO

Name Role
Holly Hodge CFO

Chairman

Name Role
Richard Hopgood Chairman

Registered Agent

Name Role
ELIZABETH D. FOWLER Registered Agent

President

Name Role
Elizabeth D Fowler President

Assumed Names

Name Status Expiration Date
NEW BEGINNINGS; A CANCER SUPPORT HOUSE Inactive 2003-07-15

Filings

Name File Date
Dissolution 2023-05-19
Annual Report 2022-03-29
Registered Agent name/address change 2021-05-14
Annual Report 2021-05-14
Principal Office Address Change 2020-02-28
Annual Report 2020-02-28
Annual Report 2019-04-30
Annual Report 2018-04-24
Annual Report 2017-04-25
Annual Report 2016-03-14

Sources: Kentucky Secretary of State