Name: | HOSPARUS PALLIATIVE CARE INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Nov 1999 (25 years ago) |
Organization Date: | 02 Nov 1999 (25 years ago) |
Last Annual Report: | 18 Apr 2011 (14 years ago) |
Organization Number: | 0482826 |
ZIP code: | 40205 |
City: | Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S... |
Primary County: | Jefferson County |
Principal Office: | 3532 EPHRAIM MCDOWELL DR, LOUISVILLE, KY 40205-3224 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Phil Marshall | President |
Name | Role |
---|---|
Gina Calvert | Secretary |
Name | Role |
---|---|
David Cook | Treasurer |
Name | Role |
---|---|
DONNA FARIS | Director |
JOSEPH ROTELLA, M.D. | Director |
GREG GAPSIS | Director |
HELEN DONALDSON | Director |
Cathy Zion | Director |
Jim Ratterman | Director |
George Webb | Director |
Roger Harbeson | Director |
Name | Role |
---|---|
Joesph Rotella, M.D. | Vice President |
Name | Role |
---|---|
JENNIFER ROBINSON PROUD | Incorporator |
Name | Role |
---|---|
SHARON ORMAN | Registered Agent |
Name | Action |
---|---|
PALLIATIVE CARE SERVICES, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
PALLIATIVE CARE SERVICES | Inactive | 2013-01-16 |
Name | File Date |
---|---|
Dissolution | 2011-11-21 |
Annual Report | 2011-04-18 |
Registered Agent name/address change | 2010-07-21 |
Annual Report | 2010-06-22 |
Annual Report | 2009-07-24 |
Annual Report | 2008-07-28 |
Certificate of Assumed Name | 2008-01-16 |
Amendment | 2007-12-27 |
Annual Report | 2007-07-20 |
Annual Report | 2006-10-24 |
Sources: Kentucky Secretary of State