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 |
Name | Role |
---|---|
HAROLD ROLL | Secretary |
WALLACE COE | Secretary |
Name | Role |
---|---|
VANN CAMP | President |
Name | Role |
---|---|
BERNARD ELLIOT | Treasurer |
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 |
Name | Role |
---|---|
J DARIN STEWART | Incorporator |
Name | Role |
---|---|
WILLIAM E. JONES | Chairman |
Name | Role |
---|---|
WILLIAM E. JONES | Signature |
Name | Role |
---|---|
CARMEN YOUNG | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
PRINCETON HEALTH CARE MANOR | Inactive | - |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
306517186 | 0452110 | 2003-09-22 | 1333 W MAIN ST, PRINCETON, KY, 42455 | |||||||||||||||||||||||||||||||
|
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