Search icon

SPECTRACARE HOLDINGS, INC.

Company Details

Name: SPECTRACARE HOLDINGS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Mar 1998 (27 years ago)
Organization Date: 04 Mar 1998 (27 years ago)
Last Annual Report: 17 Sep 2003 (22 years ago)
Organization Number: 0453165
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 240 WHITTINGTON PARKWAY, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JOHN DADDS Registered Agent

Vice President

Name Role
John Dadds Vice President

Director

Name Role
John Dadds Director
J David Grissom Director
Rich Hogan Director

President

Name Role
Rich Hogan President

Treasurer

Name Role
John Dadds Treasurer

Secretary

Name Role
John Dadds Secretary

Incorporator

Name Role
MARK S. AMENT Incorporator

Former Company Names

Name Action
SPECTRACARE OF CLEVELAND, INC. Old Name

Filings

Name File Date
Annual Report 2003-10-30
Annual Report 2002-06-18
Annual Report 2001-05-24
Annual Report 2000-06-16
Amendment 1999-10-26
Annual Report 1999-07-07
Articles of Incorporation 1998-03-04

Sources: Kentucky Secretary of State