Search icon

EASTERN KENTUCKY HEALTHCARE COALITION, LLC

Company Details

Name: EASTERN KENTUCKY HEALTHCARE COALITION, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Apr 2012 (13 years ago)
Organization Date: 20 Apr 2012 (13 years ago)
Last Annual Report: 24 May 2019 (6 years ago)
Managed By: Managers
Organization Number: 0827290
ZIP code: 41139
City: Flatwoods, Russell
Primary County: Greenup County
Principal Office: P.O. BOX 626, FLATWOODS, KY 41139
Place of Formation: KENTUCKY

Manager

Name Role
WILLIAM M HARR Manager

Organizer

Name Role
HAROLD C. WARMAN, JR. Organizer
KEVIN HALTER Organizer
MARK J. NEFF Organizer

Registered Agent

Name Role
WILLIAM M. HARR Registered Agent

Filings

Name File Date
Dissolution 2019-09-05
Annual Report 2019-05-24
Annual Report 2018-05-15
Principal Office Address Change 2018-05-15
Annual Report 2017-06-29

Trademarks

Serial Number:
86538947
Mark:
EASTERN KENTUCKY HEALTHCARE COALITION
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2015-02-18
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
EASTERN KENTUCKY HEALTHCARE COALITION

Goods And Services

For:
Healthcare
First Use:
2015-02-28
International Classes:
044 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Sources: Kentucky Secretary of State