Name: | WCOEK, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 12 Aug 1997 (28 years ago) |
Organization Date: | 12 Aug 1997 (28 years ago) |
Last Annual Report: | 11 Jun 1999 (26 years ago) |
Organization Number: | 0437076 |
ZIP code: | 41653 |
City: | Prestonsburg, Emma, Endicott, Hippo |
Primary County: | Floyd County |
Principal Office: | HAROLD C. WARMAN, JR., CONSOLIDATED HEALTH SYSTEMS, INC., P O BOX 787, PRESTONSBURG, KY 41653 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Harold C Warman Jr | President |
Name | Role |
---|---|
Edward R Nairn | Vice President |
Name | Role |
---|---|
Homer Short | Secretary |
Name | Role |
---|---|
Homer Short | Treasurer |
Name | Role |
---|---|
THOMAS T. LEWIS | Incorporator |
Name | Role |
---|---|
CONSOLIDATED HEALTH SYSTEMS, INC. | Registered Agent |
Name | Action |
---|---|
E. J. HORN, M.D., AND STEVE L. ROBERTS, M.D., P.S.C. | Merger |
Name | Status | Expiration Date |
---|---|---|
WOMEN'S CARE OF EASTERN KENTUCKY, P.S.C. | Inactive | - |
WOMEN'S CARE OF EASTERN KENTUCKY | Inactive | - |
Name | File Date |
---|---|
Administrative Dissolution | 2000-11-01 |
Annual Report | 1999-07-15 |
Statement of Change | 1998-12-02 |
Annual Report | 1998-11-02 |
Certificate of Withdrawal of Assumed Name | 1997-08-18 |
Articles of Merger | 1997-08-18 |
Certificate of Assumed Name | 1997-08-18 |
Reinstatement | 1997-08-14 |
Articles of Incorporation | 1997-08-12 |
Sixty Day Notice Return | 1994-11-01 |
Sources: Kentucky Secretary of State