Search icon

KENTUCKY COUNCIL FOR RELIABLE HEALTH INFORMATION, INC.

Company Details

Name: KENTUCKY COUNCIL FOR RELIABLE HEALTH INFORMATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 27 Feb 1996 (29 years ago)
Organization Date: 27 Feb 1996 (29 years ago)
Last Annual Report: 04 Apr 2014 (11 years ago)
Organization Number: 0412460
ZIP code: 40242
City: Louisville, Briarwood, Langdon Place, Lyndon, Meadow...
Primary County: Jefferson County
Principal Office: 9004 WILLOW SPRINGS DRIVE, LOUISVILLE, KY 40242
Place of Formation: KENTUCKY

Registered Agent

Name Role
PHILIP T. BROWNE Registered Agent

President

Name Role
PHILIP T. BROWNE,MD President

Director

Name Role
FRANK LOVELL Director
James Sublett MD Director
THOMAS J WHEELER, PHD Director
FRANK GAINES, M.D. Director
JAMES SUBLETT, M.D. Director
NANCY C. TULLIS, R.D., L Director
PATRICIA HARRIS R.M. F.D Director

Incorporator

Name Role
WILLIAM A. BARTH Incorporator

Former Company Names

Name Action
THE KENTUCKY COUNCIL AGAINST HEALTH FRAUD, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2015-09-12
Annual Report 2014-04-04
Sixty Day Notice Return 2013-09-26
Registered Agent name/address change 2013-08-09
Principal Office Address Change 2013-08-09
Annual Report 2013-08-09
Annual Report Return 2013-03-13
Annual Report 2012-02-23
Annual Report 2011-02-16
Annual Report 2010-10-22

Sources: Kentucky Secretary of State