Search icon

HOSPICE NETWORK OF KENTUCKY, INC.

Company Details

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

Registered Agent

Name Role
ELIZABETH D. FOWLER Registered Agent

President

Name Role
Elizabeth D Fowler President

Director

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

Incorporator

Name Role
GRETCHEN M. BROWN Incorporator
HELEN DONALDSON Incorporator

Officer

Name Role
Holly Hodge Officer

Filings

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