Search icon

MERCY SACRED HEART, INC.

Company Details

Name: MERCY SACRED HEART, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 29 Dec 1997 (27 years ago)
Organization Date: 29 Dec 1997 (27 years ago)
Last Annual Report: 03 Jul 2018 (7 years ago)
Organization Number: 0443605
Principal Office: MERCY HEALTH CINCINNATI LLC, 1701 MERCY HEALTH PLACE, ATTN: CLAIRE COMBS, CINCINNATI, OH 45237
Place of Formation: KENTUCKY

Registered Agent

Name Role
CLAIRE COMBS Registered Agent

President

Name Role
John Starcher President

Secretary

Name Role
John Starcher Secretary

Director

Name Role
L. Richard Roedersheimer, MD Director
Anthony J Aretz, Ph. D. Director
Kimberly Mauer Director
Dan Geeding Director
Donna Zaring Director
Edward Herzig, M.D. Director
Reena Dhanda Patil Director
Howard Bell, M.D. Director
Germaine Bennett Director
Janet Reid Director

Incorporator

Name Role
PAUL DOUGLAS BORDERS Incorporator

Vice Chairman

Name Role
James J McGraw, Jr. Vice Chairman

Chairman

Name Role
Timothy I Ingram Chairman

Former Company Names

Name Action
MERCY HEALTH PARTNERS - KENTUCKY/INDIANA, INC. Old Name

Assumed Names

Name Status Expiration Date
SACRED HEART VILLAGE REHABILITATION AGENCY Inactive 2018-10-06
DAYBREAK ADULT DAY CENTER Inactive 2018-10-06
SACRED HEART VILLAGE Inactive 2008-03-27

Filings

Name File Date
Dissolution 2018-07-13
Annual Report 2018-07-03
Annual Report 2017-04-27
Annual Report 2016-09-23
Principal Office Address Change 2016-09-23
Registered Agent name/address change 2016-09-23
Annual Report 2015-04-06
Annual Report 2014-01-29
Annual Report 2013-06-24
Name Renewal 2013-04-15

Sources: Kentucky Secretary of State