Search icon

PRINCETON HEALTH CARE MANOR, INC.

Company Details

Name: PRINCETON HEALTH CARE MANOR, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 09 Aug 1996 (29 years ago)
Organization Date: 09 Aug 1996 (29 years ago)
Last Annual Report: 30 May 2006 (19 years ago)
Organization Number: 0419864
Principal Office: 602 COURTLAND STREET, SUITE 200, ORLANDO, FL 32804
Place of Formation: KENTUCKY

Secretary

Name Role
HAROLD ROLL Secretary
WALLACE COE Secretary

President

Name Role
VANN CAMP President

Treasurer

Name Role
BERNARD ELLIOT Treasurer

Director

Name Role
HOMER GROVE Director
ROBERT MURPHY Director
J DERYL KNUTSON Director
HENRY J CARUBBA Director
TIM HOATSON Director
JOHN BULLOCK Director
RELIOUS WALDEN Director
HUBERT MOOG Director

Incorporator

Name Role
J DARIN STEWART Incorporator

Chairman

Name Role
WILLIAM E. JONES Chairman

Signature

Name Role
WILLIAM E. JONES Signature

Registered Agent

Name Role
CARMEN YOUNG Registered Agent

Assumed Names

Name Status Expiration Date
PRINCETON HEALTH CARE MANOR Inactive -

Filings

Name File Date
Articles of Merger 2006-12-21
Annual Report 2006-05-30
Annual Report 2005-06-24
Statement of Change 2005-06-24
Amendment 2004-12-30
Annual Report 2003-09-03
Amendment 2003-05-27
Annual Report 2002-11-21
Annual Report 2001-08-02
Annual Report 2000-06-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306517186 0452110 2003-09-22 1333 W MAIN ST, PRINCETON, KY, 42455
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2003-10-21
Case Closed 2003-11-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 2031004
Issuance Date 2003-10-31
Abatement Due Date 2003-11-28
Current Penalty 1100.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State