Name: | CUMBERLAND HEALTH CARE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Dec 1996 (28 years ago) |
Organization Date: | 03 Dec 1996 (28 years ago) |
Last Annual Report: | 08 Feb 2013 (12 years ago) |
Organization Number: | 0424842 |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 2701 EASTPOINT PARKWAY, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 3000 |
Name | Role |
---|---|
JANET NORTON | Registered Agent |
Name | Role |
---|---|
ROBERT B BUX MD | President |
Name | Role |
---|---|
P BRUCE BARTON MD | Director |
ROBERT B BUX MD | Director |
LARRY GRAY | Director |
TIM PERRY | Director |
ROBERT BROCK | Director |
VIRGINIA DEMPSEY | Director |
Name | Role |
---|---|
DANIEL W. SCHARFF, ESQ. | Incorporator |
Name | Role |
---|---|
TIM PERRY | Secretary |
Name | Role |
---|---|
TIM PERRY | Treasurer |
Name | Role |
---|---|
ROBERT BROCK | Vice President |
Name | File Date |
---|---|
Dissolution | 2013-11-19 |
Registered Agent name/address change | 2013-02-28 |
Principal Office Address Change | 2013-02-28 |
Annual Report | 2013-02-08 |
Principal Office Address Change | 2012-03-19 |
Annual Report | 2012-03-19 |
Annual Report | 2011-06-08 |
Annual Report Amendment | 2010-03-12 |
Annual Report | 2010-03-05 |
Annual Report | 2009-03-09 |
Sources: Kentucky Secretary of State