Name: | WAYNE COUNTY PUBLIC HEALTH IMPROVEMENT CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Aug 2002 (23 years ago) |
Organization Date: | 02 Aug 2002 (23 years ago) |
Last Annual Report: | 30 Oct 2006 (18 years ago) |
Organization Number: | 0541908 |
ZIP code: | 42633 |
City: | Monticello, Barrier, Bethesda, Betsey, Coopersville,... |
Primary County: | Wayne County |
Principal Office: | 531 E HWY 90- BY PASS, MONTICELLO, KY 42633 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Dr. Ronald McFarland | President |
Name | Role |
---|---|
Dr. David Mayer | Vice President |
Name | Role |
---|---|
Dr. Ronald McFarland | Director |
Dr. David Mayer | Director |
Bruce Ramsey | Director |
DAVID MAYER | Director |
Dr. William G. Breeding | Director |
RONALD MCFARLAND | Director |
SHERRELL ROBERTS | Director |
WILLIAM BREEDING | Director |
BRUCE RAMSEY | Director |
Name | Role |
---|---|
DAVID MAYER | Signature |
Name | Role |
---|---|
SANDRA L. JONES | Registered Agent |
Name | Role |
---|---|
Dr. William G. Breeding | Treasurer |
Name | Role |
---|---|
RONALD MCFARLAND | Incorporator |
DAVID MAYER | Incorporator |
SHERRELL ROBERTS | Incorporator |
WILLIAM BREEDING | Incorporator |
BRUCE RAMSEY | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2007-12-01 |
Annual Report | 2006-10-30 |
Annual Report | 2005-04-27 |
Statement of Change | 2005-04-27 |
Annual Report | 2003-12-03 |
Articles of Incorporation | 2002-08-02 |
Sources: Kentucky Secretary of State