Name: | GOLDEN TRIANGLE RURAL HEALTH CARE NETWORK, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Mar 2005 (20 years ago) |
Organization Date: | 15 Mar 2005 (20 years ago) |
Last Annual Report: | 19 Feb 2025 (2 months ago) |
Organization Number: | 0608307 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40359 |
City: | Owenton, Gratz, Wheatley |
Primary County: | Owen County |
Principal Office: | 60 Old Monterey Road, OWENTON, KY 40359 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MMLK, INC. | Registered Agent |
Name | Role |
---|---|
Melody Stafford | President |
Name | Role |
---|---|
Ashley Smith | Secretary |
Name | Role |
---|---|
Kendall O'Toole | Treasurer |
Name | Role |
---|---|
Lauren Keith | Vice President |
Name | Role |
---|---|
SUSAN DENISE BINGHAM | Director |
ADAM CRAFT | Director |
JENNIFER THURMAN | Director |
DAVID WOTIER | Director |
PAM BIHL | Director |
KAREN WASH | Director |
BERNIE POE | Director |
Name | Role |
---|---|
TONY WATKINS | Incorporator |
BERNARD POE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Annual Report | 2024-06-24 |
Reinstatement | 2023-02-23 |
Principal Office Address Change | 2023-02-23 |
Reinstatement Approval Letter Revenue | 2023-02-23 |
Reinstatement Certificate of Existence | 2023-02-23 |
Administrative Dissolution | 2018-10-16 |
Sixty Day Notice Return | 2018-10-11 |
Reinstatement | 2017-04-06 |
Reinstatement Approval Letter Revenue | 2017-04-06 |
Sources: Kentucky Secretary of State