Search icon

SUNBRIDGE HEALTHCARE CORPORATION

Company Details

Name: SUNBRIDGE HEALTHCARE CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Aug 1997 (28 years ago)
Authority Date: 18 Aug 1997 (28 years ago)
Last Annual Report: 06 Jun 2011 (14 years ago)
Organization Number: 0437321
Principal Office: ATTN LEGAL DEPT, 101 SUN AVENUE NE, ALBUQUERUQE, NM 87109
Place of Formation: NEW MEXICO

Vice President

Name Role
Jerry Roles Vice President

Director

Name Role
Jerry Roles Director

Assistant Treasurer

Name Role
Pam Meyer Assistant Treasurer

President

Name Role
Logan Sexton President

Assistant Secretary

Name Role
Glynis Malcolm Assistant Secretary

Secretary

Name Role
MICHAEL T BERG Secretary

Treasurer

Name Role
Brandi Riddle Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
SUNRISE HEALTHCARE CORPORATION Old Name

Assumed Names

Name Status Expiration Date
SUNBRIDGE CARE & REHABILITATION - LIMESTONE ST. Inactive 2004-06-18
SUNBRIDGE CARE & REHABILITATION - PIMLICO PARKWAY Inactive 2004-06-18
SUNBRIDGE CARE & REHABILITATION FOR ELIZABETHTOWN Inactive 2004-06-18
SUNBRIDGE CARE & REHABILITATION - CAMBRIDGE DR. Inactive 2004-06-18
SUNRISE CARE & REHABILITATION FOR ELIZABETHTOWN Inactive 2003-07-15
SUNRISE CARE & REHABILITATION-LIMESTONE STREET Inactive 2003-07-15
SUNRISE CARE & REHABILITATION - CAMBRIDGE DRIVE Inactive 2003-07-15
SUNRISE CARE & REHABILITATION - PIMLICO PARKWAY Inactive 2003-07-15

Filings

Name File Date
App. for Certificate of Withdrawal 2011-06-24
Annual Report 2011-06-06
Annual Report 2010-06-02
Annual Report 2009-06-03
Annual Report 2008-06-05
Statement of Change 2007-07-31
Annual Report 2007-04-23
Annual Report 2006-04-27
Annual Report 2005-06-22
Statement of Change 2004-08-09

Sources: Kentucky Secretary of State