Search icon

HEPATITIS C TREATMENT CENTER, INC.

Company Details

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

Vice President

Name Role
bennet downs cecil iii Vice President

Treasurer

Name Role
Richard bond Treasurer

President

Name Role
lori bond President

Director

Name Role
lori bond Director
bennet downs cecil Director

Incorporator

Name Role
DENNIS M CLARE Incorporator

Registered Agent

Name Role
LORI BOND Registered Agent

Assumed Names

Name Status Expiration Date
THE CECIL SPECIALTY CLINIC Active 2029-06-18

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312621238 0452110 2009-05-18 1009A DUPONT SQUARE, LOUISVILLE, KY, 40207
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2009-08-12
Case Closed 2009-10-20

Related Activity

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