Name: | HORIZON BEHAVIORAL SERVICES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Sep 2005 (20 years ago) |
Authority Date: | 19 Sep 2005 (20 years ago) |
Last Annual Report: | 26 Feb 2008 (17 years ago) |
Organization Number: | 0621926 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | KENTUCKY HOME LIFE BUILDING, LOUISVILLE, KY 40202 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
BRIAN MONAHAN | Signature |
CHRISTOPHER L HOWARD | Signature |
Name | Role |
---|---|
CHRISTOPHER L HOWARD | Vice President |
Name | Role |
---|---|
CHRISTOPHER L HOWARD | Secretary |
Name | Role |
---|---|
JACK POLSON | Treasurer |
Name | Role |
---|---|
JOEY A JACOBS | Director |
CHRISTOPHER L HOWARD | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
JOEY A JACOBS | President |
Name | Status | Expiration Date |
---|---|---|
HORIZON HEALTH EAP SERVICES | Inactive | 2010-09-19 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2008-09-04 |
Annual Report | 2008-02-26 |
Principal Office Address Change | 2008-02-26 |
Registered Agent name/address change | 2007-12-12 |
Statement of Change | 2007-08-28 |
Annual Report | 2007-02-27 |
Annual Report | 2006-03-24 |
Application for Certificate of Authority | 2005-09-19 |
Certificate of Assumed Name | 2005-09-19 |
Sources: Kentucky Secretary of State