Name: | UHS OF RIDGE, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Jun 2000 (25 years ago) |
Authority Date: | 07 Jun 2000 (25 years ago) |
Last Annual Report: | 31 Mar 2008 (17 years ago) |
Organization Number: | 0495748 |
Principal Office: | 367 SOUTH GULPH RD, KING OF PRUSSIA, PA 19406 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Steve Filton | Director |
Alan B. Miller | Director |
Debra K. Osteen | Director |
Name | Role |
---|---|
Alan B. Miller | President |
Name | Role |
---|---|
Steve Filton | Treasurer |
Name | Role |
---|---|
BRUCE R GILBERT | Signature |
GEORGE H BRUNNER | Signature |
Name | Role |
---|---|
GEORGE H BRUNNER JR | Secretary |
Name | Status | Expiration Date |
---|---|---|
THE RIDGE BEHAVIORAL HEALTH SYSTEM | Inactive | 2012-12-16 |
RIDGE BEHAVIORAL HEALTH SYSTEM | Inactive | 2005-06-19 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2008-12-29 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-03-31 |
Name Renewal | 2007-07-25 |
Annual Report | 2007-02-02 |
Annual Report | 2006-04-10 |
Annual Report | 2005-03-10 |
Annual Report | 2003-06-11 |
Certificate of Withdrawal of Assumed Name | 2003-02-04 |
Certificate of Assumed Name | 2002-12-16 |
Sources: Kentucky Secretary of State