Search icon

KENTUCKY RIVER MEDICAID CDO, INC.

Company Details

Name: KENTUCKY RIVER MEDICAID CDO, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 Sep 2006 (19 years ago)
Organization Date: 19 Sep 2006 (19 years ago)
Last Annual Report: 16 May 2024 (a year ago)
Organization Number: 0647370
Industry: Services
Number of Employees: Small (0-19)
ZIP code: 41701
City: Hazard, Browns Fork, Typo, Walkertown
Primary County: Perry County
Principal Office: 941 N. MAIN ST., HAZARD, KY 41701
Place of Formation: KENTUCKY

Director

Name Role
PAUL E. HALL Director
LEWIS H.WARRIX Director
RANDY THOMPSON Director
L.C. REESE Director
KENNETH WITT Director
CARROLL SMITH Director
CALE TURNER Director
DENNY RAY NOBLE Director
ROBERT SHUBERT Director
MIKE DIXON Director

Incorporator

Name Role
PAUL E. HALL Incorporator

Registered Agent

Name Role
MICHELLE ALLEN Registered Agent

Officer

Name Role
Jeff Dobson Officer
Craig Lindon Officer

Secretary

Name Role
Jeff Noble Secretary

Treasurer

Name Role
Lonnie Brewer Treasurer

Filings

Name File Date
Annual Report 2024-05-16
Annual Report 2023-06-02
Annual Report 2022-05-10
Annual Report 2021-05-27
Annual Report 2020-06-09
Registered Agent name/address change 2019-05-07
Annual Report 2019-05-07
Registered Agent name/address change 2018-06-07
Annual Report 2018-06-07
Principal Office Address Change 2017-05-23

Sources: Kentucky Secretary of State