Search icon

VETERANS COALITION FOR QUALITY HEALTHCARE, INC.

Company Details

Name: VETERANS COALITION FOR QUALITY HEALTHCARE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Jun 2000 (25 years ago)
Organization Date: 15 Jun 2000 (25 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0496222
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41602
City: Auxier
Primary County: Floyd County
Principal Office: Danny Shepherd, 348 john CC. Mayo Ave. , Auxier, KY 41602
Place of Formation: KENTUCKY

Secretary

Name Role
DANNY SHEPHERD Secretary

Treasurer

Name Role
HAROLD AUXIER Treasurer

Director

Name Role
Gary Thompson Director
DALLAS LEMASTERS Director
MICHAEL WHITTEN Director
EARL D. OUSLEY Director
CLAY WELLS Director
BILL FANNIN Director
CARLO D. LAWSON Director
OKIE LAWSON Director
RONNIE ALLEN Director
JOE STUMBO Director

Registered Agent

Name Role
DannyShepherd Registered Agent

Vice President

Name Role
Thurman J Mullins Vice President

Incorporator

Name Role
CARLOS D. LAWSON Incorporator

President

Name Role
ROBERT TRADOR President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming ORG0002137 Organization Active - - - 2026-02-24 Auxier, FLOYD, KY

Filings

Name File Date
Annual Report 2024-06-28
Annual Report Amendment 2023-04-12
Annual Report 2023-04-01
Registered Agent name/address change 2023-04-01
Principal Office Address Change 2023-04-01
Annual Report 2022-07-20
Annual Report 2021-06-27
Registered Agent name/address change 2021-01-06
Annual Report 2020-03-05
Annual Report Amendment 2019-05-21

Sources: Kentucky Secretary of State