Search icon

WEST KENTUCKY HEALTH CARE PROPERTIES, INC.

Company Details

Name: WEST KENTUCKY HEALTH CARE PROPERTIES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 May 2007 (18 years ago)
Authority Date: 02 May 2007 (18 years ago)
Last Annual Report: 25 Jun 2019 (6 years ago)
Organization Number: 0663522
Principal Office: 485 N. KELLER ROAD, SUITE 250, MAITLAND, FL 32751
Place of Formation: GEORGIA

Chairman

Name Role
Sandra Johnson Chairman

President

Name Role
MICHELLE GIVENS President

Assistant Secretary

Name Role
MARK BLOCK Assistant Secretary
Kent Johnson Assistant Secretary
David Rodman Assistant Secretary
Michael Saunders Assistant Secretary
Terry Shaw Assistant Secretary
Jeff Graff Assistant Secretary
Paul Rathbun Assistant Secretary
Lewis Seifert Assistant Secretary
LYNN C ADDISCOTT Assistant Secretary
ARIEL DE PRADA Assistant Secretary

Director

Name Role
MICHELLE GIVENS Director
Sandra Johnson Director
FRANK MCMILLAN Director
Lewis Seifert Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
App. for Certificate of Withdrawal 2019-11-14
Annual Report 2019-06-25
Registered Agent name/address change 2018-05-01
Annual Report 2018-03-15
Annual Report 2017-03-14
Annual Report 2016-03-03
Annual Report 2015-02-13
Annual Report 2014-04-09
Registered Agent name/address change 2013-08-05
Annual Report 2013-02-13

Sources: Kentucky Secretary of State