Search icon

HEALTHCARE PROVIDERS, INC.

Company Details

Name: HEALTHCARE PROVIDERS, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Non-profit
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
File Date: 27 Jan 1997 (28 years ago)
Authority Date: 27 Jan 1997 (28 years ago)
Last Annual Report: 17 Oct 2002 (22 years ago)
Organization Number: 0427633
Principal Office: 500 INTERSTATE BLVD STE 303, NASHVILLE, TN 37210
Place of Formation: TENNESSEE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Sam W Cameron President

Vice President

Name Role
Larry Bourne Vice President

Secretary

Name Role
Larry Bourne Secretary

Director

Name Role
Dan M Harrison Director
W Dale Saulters Director
G Douglas Higginbotham Director
Gerald D Wages Director

Treasurer

Name Role
W Dale Saulters Treasurer

Filings

Name File Date
Revocation of Certificate of Authority 2003-11-01
Annual Report 2002-11-21
Annual Report 2001-07-23
Annual Report 2000-08-03
Annual Report 1999-09-23
Annual Report 1998-07-07
Application for Certificate of Authority 1997-01-27

Date of last update: 25 Dec 2024

Sources: Kentucky Secretary of State