HEPATITIS C TREATMENT CENTER, INC.

Name: | HEPATITIS C TREATMENT CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Jul 1998 (27 years ago) |
Organization Date: | 29 Jul 1998 (27 years ago) |
Last Annual Report: | 06 Feb 2025 (4 months ago) |
Organization Number: | 0459968 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40059 |
City: | Prospect, River Bluff |
Primary County: | Jefferson County |
Principal Office: | P O BOX 384, PROSPECT, KY 40059 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
bennet downs cecil iii | Vice President |
Name | Role |
---|---|
Richard bond | Treasurer |
Name | Role |
---|---|
lori bond | President |
Name | Role |
---|---|
lori bond | Director |
bennet downs cecil | Director |
Name | Role |
---|---|
DENNIS M CLARE | Incorporator |
Name | Role |
---|---|
LORI BOND | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
THE CECIL SPECIALTY CLINIC | Active | 2029-06-18 |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Certificate of Assumed Name | 2024-06-18 |
Annual Report | 2024-03-15 |
Reinstatement Approval Letter UI | 2023-10-16 |
Reinstatement | 2023-10-16 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State