Name: | QUESTHOUSE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Nov 2008 (16 years ago) |
Organization Date: | 12 Nov 2008 (16 years ago) |
Last Annual Report: | 22 Mar 2017 (8 years ago) |
Managed By: | Members |
Organization Number: | 0717445 |
Industry: | Health Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | 2349 RUSSELLVILLE RD, BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 10000 |
Name | Role |
---|---|
KEVIN D LEE | Registered Agent |
Name | Role |
---|---|
KEVIN D LEE | President |
Name | Role |
---|---|
SAMUEL S MACMASTER | Secretary |
Name | Role |
---|---|
KEVIN D LEE | Director |
Name | Role |
---|---|
RUSSELL A HOPPER | Incorporator |
Name | Action |
---|---|
QUESTHOUSE, INC. | Type Conversion |
GUESTHOUSE, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Registered Agent name/address change | 2024-12-31 |
Registered Agent name/address change | 2024-06-05 |
Annual Report | 2024-03-06 |
Annual Report | 2023-03-29 |
Registered Agent name/address change | 2023-03-29 |
Principal Office Address Change | 2023-03-29 |
Principal Office Address Change | 2023-03-29 |
Registered Agent name/address change | 2023-03-29 |
Annual Report Amendment | 2023-03-29 |
Sources: Kentucky Secretary of State