Name: | Accountable Care Management Group Inc. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 07 Sep 2010 (15 years ago) |
Organization Date: | 07 Sep 2010 (15 years ago) |
Last Annual Report: | 20 Mar 2015 (10 years ago) |
Organization Number: | 0770611 |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 710 EAST MAIN ST., LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Paul Lewis Kitchen | Director |
Name | Role |
---|---|
Paul Lewis Kitchen | President |
Name | Role |
---|---|
Paul Lewis Kitchen | Incorporator |
Name | Role |
---|---|
CHARLES P. DUNCAN | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
ERISA HEALTHCARE | Inactive | 2016-06-15 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2017-02-01 |
Administrative Dissolution | 2016-10-01 |
Annual Report | 2015-03-20 |
Annual Report | 2014-04-10 |
Annual Report | 2013-02-08 |
Registered Agent name/address change | 2012-05-14 |
Agent Resignation | 2012-04-25 |
Annual Report | 2012-03-19 |
Principal Office Address Change | 2011-11-28 |
Principal Office Address Change | 2011-08-17 |
Sources: Kentucky Secretary of State