Name: | HEALTHSPAN, INC |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 18 Dec 1997 (27 years ago) |
Authority Date: | 18 Dec 1997 (27 years ago) |
Last Annual Report: | 16 Aug 2017 (8 years ago) |
Organization Number: | 0443054 |
Principal Office: | 1701 MERCY HEALTH PLACE, CINCINNATI, OH 45237 |
Place of Formation: | OHIO |
Name | Role |
---|---|
R. Jeffrey Copeland | President |
Name | Role |
---|---|
Copeland R Jeffrey | Director |
Calonge B Allan | Director |
Campbell A Robert | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
HEALTHSPAN, LLC | Type Conversion |
HEALTHSPAN, INC. | Type Conversion |
Name | Status | Expiration Date |
---|---|---|
HEALTHSPAN | Inactive | 2013-07-15 |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2018-10-16 |
Principal Office Address Change | 2017-08-17 |
Annual Report | 2017-08-16 |
Annual Report | 2016-03-09 |
Annual Report | 2015-03-16 |
Annual Report | 2014-04-02 |
Certificate of Assumed Name | 2013-08-13 |
Amendment | 2013-07-31 |
Annual Report | 2013-03-13 |
Renewal of Assumed Name Return | 2013-01-30 |
Sources: Kentucky Secretary of State