Name: | JENKINS HEALTHCARE COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 Apr 1997 (28 years ago) |
Organization Date: | 01 Apr 1997 (28 years ago) |
Last Annual Report: | 18 May 2017 (8 years ago) |
Organization Number: | 0430951 |
ZIP code: | 41522 |
City: | Elkhorn City, Draffin, Senterville |
Primary County: | Pike County |
Principal Office: | P O BOX 166, HOUSE 4151 HWY 610, VIRGIE, KY 41522 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JENKINS COMMUNITY HOSPITAL 401(K) PLAN | 2009 | 311523963 | 2010-10-14 | JENKINS HEALTHCARE COMPANY | 5 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 311523963 |
Plan administrator’s name | JENKINS HEALTHCARE COMPANY |
Plan administrator’s address | 20 MAIN STREET, JENKINS, KY, 41537 |
Administrator’s telephone number | 6068322171 |
Signature of
Role | Plan administrator |
Date | 2010-10-14 |
Name of individual signing | GREGORY JOHNSON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
GREGORY JOHNSON | Incorporator |
Name | Role |
---|---|
GREGORY JOHNSON | Registered Agent |
Name | Role |
---|---|
Gregory Johnson | Sole Officer |
Name | Role |
---|---|
GREGORY JOHNSON | Signature |
Name | File Date |
---|---|
Administrative Dissolution | 2018-10-16 |
Annual Report | 2017-05-18 |
Annual Report | 2016-03-30 |
Annual Report | 2015-04-10 |
Annual Report | 2014-05-09 |
Annual Report | 2014-05-09 |
Annual Report | 2013-02-12 |
Annual Report | 2012-02-29 |
Reinstatement Certificate of Existence | 2011-04-18 |
Reinstatement | 2011-04-18 |
Sources: Kentucky Secretary of State