Name: | MILLS HEALTH & REHAB CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Nov 2006 (18 years ago) |
Organization Date: | 08 Nov 2006 (18 years ago) |
Last Annual Report: | 23 Jun 2021 (4 years ago) |
Organization Number: | 0650534 |
Principal Office: | 485 N. KELLER ROAD, SUITE 250, MAITLAND, FL 32751 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
G. THOMAS EVANS | Director |
MICHELLE FETTERS | Director |
ELAINE HAGELE | Director |
ROBERT R. HENDERSCHEDT | Director |
DONALD L. JERNIGAN | Director |
SANDRA K. JOHNSON | Director |
J. DERYL KNUTSON | Director |
PAUL C. RATHBUN | Director |
RICHARD K. REINER | Director |
Keith Boyce | Director |
Name | Role |
---|---|
LYNN C ADDISCOTT | Assistant Secretary |
Mark Block | Assistant Secretary |
Michael Saunders | Assistant Secretary |
Jeff Graff | Assistant Secretary |
Paul Rathbun | Assistant Secretary |
Nigel Hinds | Assistant Secretary |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Sandra Johnson | Chairman |
Name | Role |
---|---|
Keith Boyce | President |
Name | Role |
---|---|
T. L. TRIMBLE | Incorporator |
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 |
Annual Report | 2018-03-15 |
Annual Report | 2017-03-06 |
Annual Report | 2016-03-03 |
Principal Office Address Change | 2015-12-03 |
Annual Report | 2015-01-28 |
Sources: Kentucky Secretary of State