Name: | NYANBA MEDICAL CENTER, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
File Date: | 16 Oct 2000 (24 years ago) |
Organization Date: | 16 Oct 2000 (24 years ago) |
Last Annual Report: | 28 Feb 2024 (a year ago) |
Organization Number: | 0503765 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40207 |
Primary County: | Jefferson |
Principal Office: | 1111 CLERKENWELL RD, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOSEPHINE GORDON | Registered Agent |
Name | Role |
---|---|
ISABELLA B NYANBA MEDICAL CENTER | President |
Name | Role |
---|---|
Nana-Hawa Yayah | Vice President |
Name | Role |
---|---|
JOHN MAJOUB | Director |
Nana-Hawa Yayah | Director |
josepine esi gordon | Director |
SHARON VALDO | Director |
MARY KNARR | Director |
SANDRA DATTILO | Director |
NANA-HAWAH YAYAH | Director |
Name | Role |
---|---|
SANDRA DATTILO | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-02-28 |
Annual Report | 2023-05-16 |
Reinstatement Certificate of Existence | 2022-06-30 |
Reinstatement | 2022-06-30 |
Principal Office Address Change | 2022-06-30 |
Registered Agent name/address change | 2022-06-30 |
Reinstatement Approval Letter Revenue | 2022-06-24 |
Reinstatement Approval Letter Revenue | 2022-06-15 |
Administrative Dissolution Return | 2016-10-24 |
Administrative Dissolution | 2016-10-01 |
Date of last update: 27 Dec 2024
Sources: Kentucky Secretary of State