Name: | HOSPICE NETWORK OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Nov 1995 (29 years ago) |
Organization Date: | 28 Nov 1995 (29 years ago) |
Last Annual Report: | 01 Apr 2024 (a year ago) |
Organization Number: | 0408382 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1733 HARRODSBURG ROAD, LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ELIZABETH D. FOWLER | Registered Agent |
Name | Role |
---|---|
Elizabeth D Fowler | President |
Name | Role |
---|---|
GRETCHEN M. BROWN | Director |
HELEN DONALDSON | Director |
STEPHEN CONNOR | Director |
SUSAN SWINFORD | Director |
NORMAN MCRAE | Director |
Elizabeth Fowler | Director |
David Brennen | Director |
John Austin | Director |
Greg Milward | Director |
David Royse | Director |
Name | Role |
---|---|
GRETCHEN M. BROWN | Incorporator |
HELEN DONALDSON | Incorporator |
Name | Role |
---|---|
Holly Hodge | Officer |
Name | File Date |
---|---|
Dissolution | 2024-10-24 |
Annual Report | 2024-04-01 |
Annual Report | 2023-03-21 |
Annual Report | 2022-03-29 |
Annual Report | 2021-05-14 |
Registered Agent name/address change | 2021-05-14 |
Annual Report | 2020-03-02 |
Principal Office Address Change | 2020-03-02 |
Annual Report | 2019-04-30 |
Annual Report | 2018-04-24 |
Sources: Kentucky Secretary of State