Search icon

MILLS HEALTH & REHAB CENTER, INC.

Company Details

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

Director

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

Assistant Secretary

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

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Chairman

Name Role
Sandra Johnson Chairman

President

Name Role
Keith Boyce President

Incorporator

Name Role
T. L. TRIMBLE Incorporator

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
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