Name: | MIDWAY NURSING HOME TASK FORCE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Nov 1999 (25 years ago) |
Organization Date: | 15 Nov 1999 (25 years ago) |
Last Annual Report: | 25 May 2016 (9 years ago) |
Organization Number: | 0483438 |
ZIP code: | 40347 |
City: | Midway |
Primary County: | Woodford County |
Principal Office: | 120 EAST HIGGINS STREET, PO BOX 3964, MIDWAY, KY 40347-3964 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHARLES R. LOGAN | Registered Agent |
Name | Role |
---|---|
HELEN R. RENTCH | President |
Name | Role |
---|---|
Earleen S. Ginter | Treasurer |
Name | Role |
---|---|
JULIA N. OFFUTT | Vice President |
Name | Role |
---|---|
CHARLES R. LOGAN | Director |
HELEN R. RENTCH | Director |
MARY LOU WATKINS | Director |
Carl Rollins | Director |
Helen Garner | Director |
DORIS NAVE | Director |
Name | Role |
---|---|
CHARLES R. LOGAN | Incorporator |
Name | Role |
---|---|
SHARON ALEXANDER- TURNER | Secretary |
Name | File Date |
---|---|
Dissolution | 2017-06-15 |
Annual Report | 2016-05-25 |
Annual Report | 2015-03-14 |
Annual Report | 2014-03-26 |
Annual Report | 2013-08-06 |
Annual Report | 2012-04-05 |
Annual Report | 2011-06-29 |
Annual Report | 2010-04-08 |
Annual Report | 2009-05-13 |
Annual Report | 2008-06-10 |
Sources: Kentucky Secretary of State