Name: | HEALTHCARE MANAGEMENT COORDINATORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Aug 1997 (28 years ago) |
Organization Date: | 21 Aug 1997 (28 years ago) |
Last Annual Report: | 29 Jun 2017 (8 years ago) |
Organization Number: | 0437489 |
ZIP code: | 42420 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | P.O. BOX 1079, HENDERSON, KY 42420 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
J.A. Logan III, MD | Vice President |
Name | Role |
---|---|
J.A. Logan, III, MD | Director |
Benny Nolen | Director |
DAVID B. PARK | Director |
BRUCE D. BEGLEY | Director |
DANIEL PHILLIPS | Director |
J.A. LOGAN, III, M.D. | Director |
David B Park | Director |
Name | Role |
---|---|
J.A. LOGAN, III, M.D. | Incorporator |
Name | Role |
---|---|
David B Park | Secretary |
Name | Role |
---|---|
DAVID B. PARK | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
METHODIST PHYSICIAN BILLING SERVICE | Inactive | 2015-03-10 |
Name | File Date |
---|---|
Dissolution | 2018-03-15 |
Annual Report | 2017-06-29 |
Annual Report | 2016-04-27 |
Annual Report | 2015-04-28 |
Annual Report | 2014-07-17 |
Annual Report | 2013-01-14 |
Annual Report | 2012-07-05 |
Annual Report | 2011-08-29 |
Registered Agent name/address change | 2010-06-16 |
Annual Report | 2010-06-16 |
Sources: Kentucky Secretary of State