Name: | GRAVES-GILBERT CLINIC HOLDING COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Mar 1997 (28 years ago) |
Organization Date: | 18 Mar 1997 (28 years ago) |
Last Annual Report: | 26 May 2017 (8 years ago) |
Organization Number: | 0430152 |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | 201 PARK ST, BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
STEVEN K. SINCLAIR | Registered Agent |
Name | Role |
---|---|
PAUL COFOID | President |
Name | Role |
---|---|
PIPPA PINCKLEY-STEWART | Vice President |
Name | Role |
---|---|
Donald Rauh | Director |
Paul Cofoid | Director |
Pippa Pinckley-Stewart | Director |
Allan Pribble | Director |
Mark Bigler | Director |
Name | Role |
---|---|
TOM BABIK | Incorporator |
Name | File Date |
---|---|
Dissolution | 2017-11-14 |
Annual Report | 2017-05-26 |
Annual Report | 2016-05-09 |
Annual Report | 2015-04-29 |
Annual Report | 2014-06-16 |
Annual Report | 2013-06-21 |
Annual Report | 2012-03-28 |
Annual Report | 2011-06-14 |
Annual Report | 2010-06-15 |
Annual Report | 2009-06-24 |
Sources: Kentucky Secretary of State