Search icon

THE HEALING CORNER, INC.

Company Details

Name: THE HEALING CORNER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 23 May 1996 (29 years ago)
Organization Date: 23 May 1996 (29 years ago)
Last Annual Report: 23 Jun 1998 (27 years ago)
Organization Number: 0416568
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 1020 WEST MARKET ST., LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Registered Agent

Name Role
THOMAS C. ALEXANDER Registered Agent

President

Name Role
Will W Ward President

Vice President

Name Role
Jay P Davidson Vice President

Secretary

Name Role
Thomas C Alexander Secretary

Treasurer

Name Role
Jay P Davidson Treasurer

Director

Name Role
JESSE C. BOLLINGER, JR. Director
PATRICK H. GORMAN Director
WILL W. WARD, M.D. Director
GEORGE T. BREATHITT Director

Incorporator

Name Role
JESSE C. BOLLINGER, JR. Incorporator
PATRICK H. GORMAN Incorporator
WILL W. WARD, M.D. Incorporator
GEORGE T. BREATHITT Incorporator

Filings

Name File Date
Administrative Dissolution 1999-11-02
Annual Report 1998-07-28
Statement of Change 1998-06-23
Annual Report 1997-07-01
Articles of Incorporation 1996-05-23

Sources: Kentucky Secretary of State