Search icon

HENDERSON COUNTY HEALTH CARE CORPORATION - THREE

Company Details

Name: HENDERSON COUNTY HEALTH CARE CORPORATION - THREE
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 Feb 1999 (26 years ago)
Organization Date: 02 Feb 1999 (26 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0468734
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 851 KIMSEY LANE, HENDERSON, KY 42420
Place of Formation: KENTUCKY

Registered Agent

Name Role
R. MICHAEL SULLIVAN Registered Agent

President

Name Role
Timothy Williams President

Secretary

Name Role
Eric Brown Secretary

Treasurer

Name Role
Franklin Chamberlain Treasurer

Director

Name Role
Leon Poindexter Director
Maurice Forker Director
Franklin Chamberlain Director
Luke Maurer Director
Eric Brown Director
Tim Williams Director
FRANK CHAMBERLAIN Director
JOHN S. HOFFMAN Director
JAMES E. LONG Director
DR. KENNETH EBLEN Director

Incorporator

Name Role
JOHN S. HOFFMAN Incorporator

Filings

Name File Date
Annual Report 2024-02-28
Registered Agent name/address change 2024-02-28
Registered Agent name/address change 2023-04-20
Annual Report 2023-03-21
Annual Report 2022-03-09
Annual Report 2021-02-09
Annual Report 2020-03-26
Principal Office Address Change 2019-08-09
Principal Office Address Change 2019-08-09
Annual Report Amendment 2019-08-09

Sources: Kentucky Secretary of State