Name: | RIVERHILLS HEALTHCARE, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 18 Jul 1996 (29 years ago) |
Authority Date: | 18 Jul 1996 (29 years ago) |
Last Annual Report: | 18 May 2000 (25 years ago) |
Organization Number: | 0418972 |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | % P SCOTT BECKER M D, 225 THOMAS MORE PARK, CRESTVIEW HILLS, KY 41017 |
Place of Formation: | OHIO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Crystal Willison | Secretary |
Name | Role |
---|---|
Crystal Willison | Treasurer |
Name | Role |
---|---|
P Robt Schwetschenau | Vice President |
Name | Role |
---|---|
James J Anthony | President |
Name | File Date |
---|---|
Revocation Return | 2001-11-01 |
Revocation of Certificate of Authority | 2001-11-01 |
Sixty Day Notice Return | 2001-09-01 |
Annual Report | 2000-06-14 |
Annual Report | 1999-06-18 |
Annual Report | 1998-05-29 |
Statement of Change | 1997-07-09 |
Annual Report | 1997-07-01 |
Application for Certificate of Authority | 1996-07-18 |
Sources: Kentucky Secretary of State