Name: | MUHLENBERG COMMUNITY HOSPITAL TOTAL CARE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 19 Feb 1998 (27 years ago) |
Organization Date: | 19 Feb 1998 (27 years ago) |
Last Annual Report: | 12 Apr 2002 (23 years ago) |
Organization Number: | 0452457 |
ZIP code: | 42345 |
City: | Greenville |
Primary County: | Muhlenberg County |
Principal Office: | P.O. BOX 387, GREENVILLE, KY 42345 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ALBERT PILKINGTON, III | Registered Agent |
Name | Role |
---|---|
Robert Taylor | Director |
Ronald Beane | Director |
James Tardio | Director |
Susan Hawkins | Director |
Name | Role |
---|---|
Susan Hawkins | President |
Name | Role |
---|---|
Leamon Ray | Treasurer |
Name | Role |
---|---|
James Tardio | Secretary |
Name | Role |
---|---|
Roland Beane | Vice President |
Name | Role |
---|---|
LUCIEN CISNEY | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-06-06 |
Annual Report | 2001-07-30 |
Annual Report | 2000-08-01 |
Statement of Change | 2000-07-20 |
Annual Report | 1999-06-22 |
Articles of Incorporation | 1998-02-19 |
Sources: Kentucky Secretary of State