Search icon

HELLENIC IDEALS PROGRAM, INC.

Company Details

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

Director

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

Vice President

Name Role
EVERETT MCCORVEY Vice President

Incorporator

Name Role
BRIAN S. DUBA Incorporator

President

Name Role
TOM PRATHER President

Secretary

Name Role
JOE BARK Secretary

Treasurer

Name Role
Paul Johnston Treasurer

Chairman

Name Role
William Collis Chairman

Registered Agent

Name Role
FBT LLC Registered Agent

Assumed Names

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

Filings

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