Search icon

SOUTH CENTRAL KENTUCKY HEALTH ALLIANCE, INC.

Company Details

Name: SOUTH CENTRAL KENTUCKY HEALTH ALLIANCE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Apr 1999 (26 years ago)
Organization Date: 02 Apr 1999 (26 years ago)
Last Annual Report: 04 May 2017 (8 years ago)
Organization Number: 0472051
ZIP code: 42141
City: Glasgow, Lamb
Primary County: Barren County
Principal Office: 1301 NORTH RACE ST, GLASGOW, KY 42141
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
BUD WETHINGTON Registered Agent

Treasurer

Name Role
Henry Royse Treasurer

Vice President

Name Role
Joey Botts Vice President

Director

Name Role
Karen Small Director
Scott Young Director
Rich Alexander Director
Brent Billingsley Director

Incorporator

Name Role
DWAYNE MOSS Incorporator

Trustee

Name Role
Dan Foutch Trustee

Chairman

Name Role
Mike Bryant Chairman

Secretary

Name Role
ROLLIN UNDERWOOD Secretary

Filings

Name File Date
Administrative Dissolution 2018-10-16
Annual Report 2017-05-04
Annual Report 2016-03-16
Registered Agent name/address change 2015-04-03
Annual Report 2015-04-03
Registered Agent name/address change 2014-01-23
Annual Report 2014-01-23
Annual Report 2013-01-10
Annual Report 2012-02-10
Annual Report 2011-02-22

Sources: Kentucky Secretary of State