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 (2 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 | 2023-10-16 |
Reinstatement Approval Letter UI | 2023-10-16 |
Reinstatement Approval Letter Revenue | 2023-10-16 |
Reinstatement Certificate of Existence | 2023-10-16 |
Reinstatement Approval Letter Revenue | 2023-10-05 |
Reinstatement Approval Letter Revenue | 2023-03-20 |
Administrative Dissolution | 2022-10-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312621238 | 0452110 | 2009-05-18 | 1009A DUPONT SQUARE, LOUISVILLE, KY, 40207 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 312483399 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19101030 F02 IV |
Issuance Date | 2009-09-15 |
Abatement Due Date | 2009-10-02 |
Nr Instances | 1 |
Nr Exposed | 11 |
Related Event Code (REC) | Complaint |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2009-09-15 |
Abatement Due Date | 2009-10-02 |
Nr Instances | 1 |
Nr Exposed | 11 |
Related Event Code (REC) | Complaint |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2009-09-15 |
Abatement Due Date | 2009-10-02 |
Nr Instances | 11 |
Nr Exposed | 11 |
Related Event Code (REC) | Complaint |
Sources: Kentucky Secretary of State