Search icon

GRACE MEDICAL CLINIC, INC.

Company Details

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

Registered Agent

Name Role
GREG COOK Registered Agent

Director

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

Signature

Name Role
Becky Waggoner Signature

Secretary

Name Role
NANCY CAROL CRICK Secretary

Incorporator

Name Role
BOB SWIFT Incorporator

Treasurer

Name Role
Nancy Carol Crick Treasurer

Vice President

Name Role
David Saxon Vice President

President

Name Role
Greg Cook President

Filings

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