Name: | GREEN HILL THERAPY, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
File Date: | 20 Sep 2000 (24 years ago) |
Organization Date: | 20 Sep 2000 (24 years ago) |
Last Annual Report: | 21 Mar 2024 (a year ago) |
Organization Number: | 0502408 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40245 |
Primary County: | Jefferson |
Principal Office: | 1410 LONG RUN ROAD, LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Henry Hunt | President |
Name | Role |
---|---|
SHIRLEY M. COCHRAN | Director |
HENRY S. COCHRAN | Director |
EDWARD S. BONNIE | Director |
Mike Sutt | Director |
Sheree Bollinger | Director |
Henry Hunt | Director |
Sheridan Gates | Director |
Michelle Unger | Director |
Name | Role |
---|---|
SHIRLEY M. COCHRAN | Incorporator |
Name | Role |
---|---|
Sheridan Gates | Secretary |
Name | Role |
---|---|
Mike Sutt | Vice President |
Name | Role |
---|---|
Sheree Bollinger | Treasurer |
Name | Role |
---|---|
FBT LLC | Registered Agent |
Name | Action |
---|---|
GREENHILL FARM EQUESTRIAN THERAPY CENTER, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-03-21 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-07 |
Annual Report | 2021-04-23 |
Annual Report | 2020-08-11 |
Annual Report | 2019-05-29 |
Annual Report | 2018-04-13 |
Annual Report | 2017-08-10 |
Annual Report | 2016-08-24 |
Annual Report | 2015-04-07 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State