Search icon

LEGACY HEALTH SERVICES, INC.

Company Details

Name: LEGACY HEALTH SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Oct 2008 (17 years ago)
Organization Date: 30 Oct 2008 (17 years ago)
Last Annual Report: 24 Jun 2024 (a year ago)
Organization Number: 0716672
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: 4537 FT CAMPBELL BLVD, HOPKINSVILLE, KY 42240
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
TERRA W. KNIGHT Registered Agent

President

Name Role
JAY FRANCES President

Vice President

Name Role
KIM SMITH Vice President

Director

Name Role
Jay Frances Director
Kim Smith Director

Incorporator

Name Role
DANNY FRANCES Incorporator

Filings

Name File Date
Annual Report 2024-06-24
Annual Report 2023-05-03
Annual Report 2022-06-08
Annual Report 2021-03-09
Annual Report 2020-02-13

Court Cases

Court Case Summary

Filing Date:
2021-06-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
ILLINOIS UNION INSURANC,
Party Role:
Defendant
Party Name:
LEGACY HEALTH SERVICES, INC.
Party Role:
Plaintiff

Sources: Kentucky Secretary of State