Name: | GRAYSON COUNTY COMMUNITY HEALTH FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Jan 2010 (15 years ago) |
Organization Date: | 11 Jan 2010 (15 years ago) |
Last Annual Report: | 12 Feb 2020 (5 years ago) |
Organization Number: | 0751379 |
ZIP code: | 42754 |
City: | Leitchfield |
Primary County: | Grayson County |
Principal Office: | 910 WALLACE AVENUE , LEITCHFIELD, KY 42754 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
STEPHEN L. MEREDITH | Director |
BARRY JOE CANNON | Director |
RON TYRER | Director |
Raye Montgomery | Director |
Marla Cantway | Director |
Wayne Meriwether | Director |
Ron Tyrer | Director |
Lynn Evans | Director |
Ann Gonzales | Director |
Name | Role |
---|---|
STEPHEN L. MEREDITH | Incorporator |
BARRY JOE CANNON | Incorporator |
RON TYRER | Incorporator |
Name | Role |
---|---|
WAYNE MERIWETHER | Registered Agent |
Name | Role |
---|---|
Raye Montgomery | President |
Name | Role |
---|---|
Wayne Meriwether | Secretary |
Name | Role |
---|---|
Wayne Meriwether | Treasurer |
Name | Role |
---|---|
Marla Cantway | Vice President |
Name | File Date |
---|---|
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-19 |
Annual Report | 2018-04-19 |
Annual Report | 2017-04-26 |
Annual Report | 2016-03-30 |
Annual Report | 2015-05-04 |
Annual Report | 2014-02-11 |
Registered Agent name/address change | 2013-02-06 |
Annual Report | 2013-02-06 |
Sources: Kentucky Secretary of State