Search icon

FIR LANE TERRACE CONVALESCENT CENTER, INC.

Company Details

Name: FIR LANE TERRACE CONVALESCENT CENTER, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 May 2005 (20 years ago)
Authority Date: 16 May 2005 (20 years ago)
Last Annual Report: 26 Jun 2012 (13 years ago)
Organization Number: 0613147
Principal Office: 111 W. MICHIGAN ST., MILWAUKEE, WI 532032903
Place of Formation: WASHINGTON

Vice President

Name Role
David B. Pearce Vice President
LaRae L. Nelson Vice President

Treasurer

Name Role
Douglas J. Harris Treasurer

Director

Name Role
Douglas J. Harris Director
Timothy L. Lukenda Director
David B. Pearce Director

Assistant Treasurer

Name Role
Janet L. Kreilein Assistant Treasurer

CEO

Name Role
Timothy L. Lukenda CEO

CFO

Name Role
Douglas J. Harris CFO

President

Name Role
Timothy L. Lukenda President

Assistant Secretary

Name Role
David B. Pearce Assistant Secretary

Secretary

Name Role
Jillian E. Fountain Secretary

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assumed Names

Name Status Expiration Date
MADISON HEALTH AND REHABILATION CENTER Inactive 2015-07-06
KENWOOD HEALTH AND REHABILITATION CENTER Inactive 2015-07-06
RICHMOND HEALTH & REHABILITATION COMPLEX-KENWOOD Inactive 2011-08-03
RICHMOND HEALTH & REHABILITATION COMPLEX-MADISON Inactive 2011-08-03
RICHMOND HEALTH & REHABILITATION COMPLEX-CRESTVIEW Inactive 2011-08-03

Filings

Name File Date
App. for Certificate of Withdrawal 2013-04-26
Certificate of Withdrawal of Assumed Name 2012-06-27
Certificate of Withdrawal of Assumed Name 2012-06-27
Annual Report 2012-06-26
Annual Report 2011-06-20
Certificate of Withdrawal of Assumed Name 2010-07-09
Annual Report 2010-07-08
Certificate of Withdrawal of Assumed Name 2010-07-06
Certificate of Assumed Name 2010-07-06
Certificate of Assumed Name 2010-07-06

Sources: Kentucky Secretary of State