Search icon

GREEN HILL THERAPY, INC.

Company Details

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

President

Name Role
Henry Hunt President

Director

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

Incorporator

Name Role
SHIRLEY M. COCHRAN Incorporator

Secretary

Name Role
Sheridan Gates Secretary

Vice President

Name Role
Mike Sutt Vice President

Treasurer

Name Role
Sheree Bollinger Treasurer

Registered Agent

Name Role
FBT LLC Registered Agent

Former Company Names

Name Action
GREENHILL FARM EQUESTRIAN THERAPY CENTER, INC. Old Name

Filings

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