Search icon

HEPATITIS C TREATMENT CENTER, INC.

Company claim

Is this your business?

Get access!

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 (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

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

National Provider Identifier

NPI Number:
1932384468

Authorized Person:

Name:
BENNET DOWNS CECIL
Role:
MEDICAL DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
5022255858
Fax:
5028949991

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 Approval Letter UI 2023-10-16
Reinstatement 2023-10-16

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-05-18
Type:
Unprog Rel
Address:
1009A DUPONT SQUARE, LOUISVILLE, KY, 40207
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State