Search icon

RIVERHILLS HEALTHCARE, INC.

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
Crystal Willison Secretary

Treasurer

Name Role
Crystal Willison Treasurer

Vice President

Name Role
P Robt Schwetschenau Vice President

President

Name Role
James J Anthony President

Filings

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