HELLENIC IDEALS PROGRAM, INC.
| 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 |
| william Collis, M. D. | Director |
| EVERETT MCCORVEY, PH D | Director |
| HONORABLE MARY NOBLE | Director |
| RHODA GALE POLLACK, PH D | Director |
| J. WILLIAM MCROBERTS, MD | 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 |
| Name | File Date |
|---|---|
| Dissolution | 2015-12-03 |
| Annual Report | 2015-05-29 |
| Reinstatement | 2014-12-19 |
| Reinstatement Approval Letter Revenue | 2014-12-19 |
| Reinstatement Certificate of Existence | 2014-12-19 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State