Name: | A.K. HEALTHCARE MANAGEMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Jun 2009 (16 years ago) |
Organization Date: | 16 Jun 2009 (16 years ago) |
Last Annual Report: | 30 Mar 2023 (2 years ago) |
Managed By: | Members |
Organization Number: | 0731972 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 42301 |
City: | Owensboro, Saint Joseph, St Joseph, Stanley |
Primary County: | Daviess County |
Principal Office: | 3600 FREDERICA ST., SUITE B , OWENSBORO, KY 42301 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
MARK W. STARNES | Organizer |
Name | Role |
---|---|
MATTHEW J. BAKER | Registered Agent |
Name | Role |
---|---|
KEITH B EVANS | President |
Name | Role |
---|---|
AL WARD | Vice President |
Name | Role |
---|---|
KEITH B. EVANS | Incorporator |
AL WARD | Incorporator |
Name | Action |
---|---|
A.K. HEALTHCARE MANAGEMENT, INC. | Type Conversion |
Name | Status | Expiration Date |
---|---|---|
ST. CAMILLUS URGENT CARE | Active | 2029-12-17 |
KENTUCKY HEALTH AND WELLNESS | Active | 2029-09-24 |
SAINT CAMILLUS URGENT CARE | Inactive | 2028-04-21 |
Name | File Date |
---|---|
Certificate of Withdrawal of Assumed Name | 2024-12-17 |
Certificate of Assumed Name | 2024-12-17 |
Certificate of Assumed Name | 2024-09-24 |
Principal Office Address Change | 2024-03-11 |
Registered Agent name/address change | 2024-03-11 |
Annual Report | 2024-03-11 |
Articles of Organization (LLC) | 2023-08-02 |
Certificate of Assumed Name | 2023-04-21 |
Annual Report | 2023-03-30 |
Reinstatement Approval Letter UI | 2022-11-30 |
Sources: Kentucky Secretary of State