Name: | THE NEW WOMEN'S CARE OF THE BLUEGRASS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Feb 2013 (12 years ago) |
Organization Date: | 05 Feb 2013 (12 years ago) |
Last Annual Report: | 11 Jun 2018 (7 years ago) |
Organization Number: | 0849072 |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 279 KING'S DAUGHTER DRIVE, FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BILL ADCOCK | Director |
TAMMY PAYTON | Director |
WILLIAM RENSHAW, DMD | Director |
E. J. HORN | Director |
JILL BURTON | Director |
CHAD WADLINGTON | Director |
JIM DECKARD | Director |
CATHERINE COLLETT | Director |
SOLITAIRE WIXS | Director |
ANDREW DANIEL, MD | Director |
Name | Role |
---|---|
E. J. HORN | President |
Name | Role |
---|---|
STEVE K. HALL, M.D. | Incorporator |
Name | Role |
---|---|
STEVE K. HALL, M.D. | Registered Agent |
Name | Role |
---|---|
MARK WAINWRIGHT | Secretary |
Name | Role |
---|---|
STEPHEN HALL | Vice President |
Name | File Date |
---|---|
Administrative Dissolution | 2019-10-16 |
Annual Report | 2018-06-11 |
Annual Report | 2017-08-07 |
Reinstatement Certificate of Existence | 2016-11-09 |
Reinstatement | 2016-11-09 |
Reinstatement Approval Letter Revenue | 2016-11-07 |
Administrative Dissolution | 2016-10-01 |
Sixty Day Notice Return | 2016-08-09 |
Annual Report | 2015-04-17 |
Annual Report | 2014-04-30 |
Sources: Kentucky Secretary of State