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 |
Name | Role |
---|---|
THOMAS C. ALEXANDER | Registered Agent |
Name | Role |
---|---|
Will W Ward | President |
Name | Role |
---|---|
Jay P Davidson | Vice President |
Name | Role |
---|---|
Thomas C Alexander | Secretary |
Name | Role |
---|---|
Jay P Davidson | Treasurer |
Name | Role |
---|---|
JESSE C. BOLLINGER, JR. | Director |
PATRICK H. GORMAN | Director |
WILL W. WARD, M.D. | Director |
GEORGE T. BREATHITT | Director |
Name | Role |
---|---|
JESSE C. BOLLINGER, JR. | Incorporator |
PATRICK H. GORMAN | Incorporator |
WILL W. WARD, M.D. | Incorporator |
GEORGE T. BREATHITT | Incorporator |
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