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 |
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 |
Name | Role |
---|---|
PAUL E. HALL | Incorporator |
Name | Role |
---|---|
MICHELLE ALLEN | Registered Agent |
Name | Role |
---|---|
Jeff Dobson | Officer |
Craig Lindon | Officer |
Name | Role |
---|---|
Jeff Noble | Secretary |
Name | Role |
---|---|
Lonnie Brewer | Treasurer |
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