Name: | TAKE CARE HEALTH KENTUCKY, P.S.C. |
Legal type: | Kentucky Professional Services Corp |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Aug 2007 (18 years ago) |
Organization Date: | 20 Aug 2007 (18 years ago) |
Last Annual Report: | 11 Jun 2019 (6 years ago) |
Organization Number: | 0671695 |
Principal Office: | 300 WILMOT ROAD, DEERFIELD, IL 60015 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JOHN SAYLOR | Treasurer |
Name | Role |
---|---|
PATRICK H CARROLL MD | Director |
Name | Role |
---|---|
SANDRA F. RYAN | Incorporator |
Name | Role |
---|---|
PATRICK H CARROLL MD | Shareholder |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
PATRICK H. CARROLL MD | Secretary |
Name | Role |
---|---|
PATRICK H. CARROLL MD | President |
Name | Role |
---|---|
DEBORAH HEGG | Assistant Secretary |
Name | Status | Expiration Date |
---|---|---|
HEALTHCARE CLINIC | Inactive | 2018-08-14 |
TAKE CARE HEALTH SERVICES | Inactive | 2017-08-20 |
Name | File Date |
---|---|
Dissolution | 2020-03-19 |
Annual Report | 2019-06-11 |
Principal Office Address Change | 2018-06-04 |
Annual Report | 2018-06-04 |
Annual Report | 2017-06-15 |
Renewal of Assumed Name Return | 2017-03-07 |
Annual Report | 2016-06-16 |
Amendment | 2015-11-18 |
Registered Agent name/address change | 2015-10-27 |
Principal Office Address Change | 2015-06-27 |
Sources: Kentucky Secretary of State