Search icon

CINCINNATI HEALTH PARTNERS, INC.

Company Details

Name: CINCINNATI HEALTH PARTNERS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Oct 1996 (28 years ago)
Authority Date: 30 Oct 1996 (28 years ago)
Last Annual Report: 12 Jun 1998 (27 years ago)
Organization Number: 0423475
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 7211 US 42, FLORENCE, KY 41042
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Charles D Phillips President

Vice President

Name Role
Donald Saelinger Vice President

Secretary

Name Role
Tim Buono Secretary

Treasurer

Name Role
William Stapleton Treasurer

Filings

Name File Date
Registered Agent name/address change 2015-10-26
Revocation of Certificate of Authority 1999-11-02
Annual Report 1998-07-06
Annual Report 1997-07-01
Application for Certificate of Authority 1996-10-30

Sources: Kentucky Secretary of State