Name: | MARTIN COUNTY HEALTH CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Mar 1996 (29 years ago) |
Organization Date: | 04 Mar 1996 (29 years ago) |
Last Annual Report: | 23 Mar 2002 (23 years ago) |
Organization Number: | 0412718 |
ZIP code: | 41653 |
City: | Prestonsburg, Emma, Endicott, Hippo |
Primary County: | Floyd County |
Principal Office: | C/OBIG SANDY AREA DEVELOPMENT DIST., 100 RESOURCE DRIVE, PRESTONSBURG, KY 41653 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LON E. LAFFERTY | President |
Name | Role |
---|---|
MONA MAY | Director |
KATHY RUBADO | Director |
LON E. LAFFERTY | Director |
MIKE DUNCAN | Director |
STEVE SCHENCK | Director |
WOODROW NICHOLS, JR. | Director |
SCOTT RICHARDSON | Director |
KELLY CALLAHAM | Director |
RAYMOND WELLS | Director |
Name | Role |
---|---|
MONA MAY | Secretary |
Name | Role |
---|---|
KATHY RUBADO | Vice President |
Name | Role |
---|---|
RAYMOND WELLS | Incorporator |
WOODROW NICHOLS, JR. | Incorporator |
SCOTT RICHARDSON | Incorporator |
KELLY CALLAHAM | Incorporator |
MIKE DUNCAN | Incorporator |
STEVE SCHENCK | Incorporator |
Name | Role |
---|---|
ERIC RATLIFF | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-05-07 |
Reinstatement | 2001-10-01 |
Statement of Change | 2001-10-01 |
Amendment | 2001-10-01 |
Administrative Dissolution | 1997-11-03 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State