Search icon

CUMBERLAND HEALTH CARE, INC.

Company Details

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

Registered Agent

Name Role
JANET NORTON Registered Agent

President

Name Role
ROBERT B BUX MD President

Director

Name Role
P BRUCE BARTON MD Director
ROBERT B BUX MD Director
LARRY GRAY Director
TIM PERRY Director
ROBERT BROCK Director
VIRGINIA DEMPSEY Director

Incorporator

Name Role
DANIEL W. SCHARFF, ESQ. Incorporator

Secretary

Name Role
TIM PERRY Secretary

Treasurer

Name Role
TIM PERRY Treasurer

Vice President

Name Role
ROBERT BROCK Vice President

Filings

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