Name: | HELLENIC IDEALS PROGRAM, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Apr 2008 (17 years ago) |
Organization Date: | 23 Apr 2008 (17 years ago) |
Last Annual Report: | 29 May 2015 (10 years ago) |
Organization Number: | 0703675 |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 111 WOODLAND AVENUE, SUITE 801, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PETER SAWAYA, PH D | Director |
ROBERT F. SEXTON, PH D | Director |
ADALIN WICHMAN | Director |
ALEX DIGENIS, MD | Director |
REX HART | Director |
JOE BARK,M.D. | Director |
william Collis, M. D. | Director |
EVERETT MCCORVEY, PH D | Director |
HONORABLE MARY NOBLE | Director |
RHODA GALE POLLACK, PH D | Director |
Name | Role |
---|---|
EVERETT MCCORVEY | Vice President |
Name | Role |
---|---|
BRIAN S. DUBA | Incorporator |
Name | Role |
---|---|
TOM PRATHER | President |
Name | Role |
---|---|
JOE BARK | Secretary |
Name | Role |
---|---|
Paul Johnston | Treasurer |
Name | Role |
---|---|
William Collis | Chairman |
Name | Role |
---|---|
FBT LLC | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
HELLENIC IDEALS PROGRAM OF THE BLUEGRASS | Inactive | 2013-06-10 |
HELLENIC IDEALS PROGRAM OF LOUISVILLE | Inactive | 2013-06-10 |
HELLENIC IDEALS PROGRAM OF FAYETTE COUNTY | Inactive | 2013-06-10 |
HELLENIC IDEALS PROGRAM OF JEFFERSON COUNTY | Inactive | 2013-06-10 |
HELLENIC IDEALS PROGRAM OF KENTUCKY | Inactive | 2013-06-10 |
HELLENIC IDEALS PROGRAM OF LEXINGTON | Inactive | 2013-06-10 |
HELLENIC IDEALS PROGRAM OF CENTRAL KENTUCKY | Inactive | 2013-06-10 |
Name | File Date |
---|---|
Dissolution | 2015-12-03 |
Annual Report | 2015-05-29 |
Reinstatement Certificate of Existence | 2014-12-19 |
Reinstatement | 2014-12-19 |
Reinstatement Approval Letter Revenue | 2014-12-19 |
Administrative Dissolution | 2014-09-30 |
Annual Report Return | 2014-04-18 |
Annual Report | 2013-08-07 |
Annual Report Return | 2013-03-13 |
Renewal of Assumed Name Return | 2012-12-27 |
Sources: Kentucky Secretary of State