Name: | GRACE MEDICAL CLINIC, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Jul 1999 (26 years ago) |
Organization Date: | 01 Jul 1999 (26 years ago) |
Last Annual Report: | 19 Jul 2012 (13 years ago) |
Organization Number: | 0476613 |
ZIP code: | 42066 |
City: | Mayfield |
Primary County: | Graves County |
Principal Office: | 211 SOUTH EIGHTH ST, MAYFIELD, KY 42066 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GREG COOK | Registered Agent |
Name | Role |
---|---|
Susan Garland | Director |
BETH MCCLENDON | Director |
SHARON GREEN | Director |
MARILYN THOMPSON | Director |
JIM STEPHENS | Director |
JIMMY HOLMES | Director |
GREG COOK | Director |
DR. SANDRA MCHENRY | Director |
BOB SWIFT | Director |
NANCY CAROL CRICK | Director |
Name | Role |
---|---|
Becky Waggoner | Signature |
Name | Role |
---|---|
NANCY CAROL CRICK | Secretary |
Name | Role |
---|---|
BOB SWIFT | Incorporator |
Name | Role |
---|---|
Nancy Carol Crick | Treasurer |
Name | Role |
---|---|
David Saxon | Vice President |
Name | Role |
---|---|
Greg Cook | President |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Sixty Day Notice Return | 2013-08-23 |
Annual Report Return | 2013-03-13 |
Annual Report | 2012-07-19 |
Annual Report Return | 2012-03-01 |
Annual Report | 2011-02-24 |
Annual Report | 2010-04-02 |
Annual Report | 2009-05-04 |
Registered Agent name/address change | 2008-05-07 |
Annual Report | 2008-02-29 |
Sources: Kentucky Secretary of State