Search icon

GRAVES-GILBERT CLINIC HOLDING COMPANY, INC.

Company Details

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

Registered Agent

Name Role
STEVEN K. SINCLAIR Registered Agent

President

Name Role
PAUL COFOID President

Vice President

Name Role
PIPPA PINCKLEY-STEWART Vice President

Director

Name Role
Donald Rauh Director
Paul Cofoid Director
Pippa Pinckley-Stewart Director
Allan Pribble Director
Mark Bigler Director

Incorporator

Name Role
TOM BABIK Incorporator

Filings

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