Search icon

PRINCETON HEALTH & REHAB CENTER, INC.

Company Details

Name: PRINCETON HEALTH & REHAB CENTER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Nov 2006 (19 years ago)
Organization Date: 08 Nov 2006 (19 years ago)
Last Annual Report: 23 Jun 2021 (4 years ago)
Organization Number: 0650530
Principal Office: 485 N. KELLER ROAD, SUITE 250, MAITLAND, FL 32751
Place of Formation: KENTUCKY

Assistant Secretary

Name Role
Michael Saunders Assistant Secretary
Jeff Graff Assistant Secretary
Nigel Hinds Assistant Secretary
LYNN C ADDISCOTT Assistant Secretary
Mark Block Assistant Secretary

Director

Name Role
Keith Boyce Director
Sandra Johnson Director
Timothy Beaulieu Director
Michael Thompson Director
Anita Young Director
Lisa Musgrave Director
Thomas Evans Director
Nigel Hinds Director
G. THOMAS EVANS Director
MICHELLE FETTERS Director

Incorporator

Name Role
T. L. TRIMBLE Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Chairman

Name Role
Sandra Johnson Chairman

President

Name Role
Keith Boyce President

National Provider Identifier

NPI Number:
1821003625

Authorized Person:

Name:
MR. DAVID RODMAN
Role:
ASST SECRETARY
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
Yes

Contacts:

Fax:
4079753090
Fax:
2703655064

Filings

Name File Date
Dissolution 2022-01-26
Annual Report 2021-06-23
Annual Report 2020-06-23
Annual Report 2019-06-25
Registered Agent name/address change 2018-05-01

Sources: Kentucky Secretary of State