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 |
Name | Role |
---|---|
CLAIRE COMBS | Registered Agent |
Name | Role |
---|---|
John Starcher | President |
Name | Role |
---|---|
John Starcher | Secretary |
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 |
Name | Role |
---|---|
PAUL DOUGLAS BORDERS | Incorporator |
Name | Role |
---|---|
James J McGraw, Jr. | Vice Chairman |
Name | Role |
---|---|
Timothy I Ingram | Chairman |
Name | Action |
---|---|
MERCY HEALTH PARTNERS - KENTUCKY/INDIANA, INC. | Old Name |
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 |
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