Name: | HARLAN COUNTY HEALTH DEPARTMENT INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 May 2013 (12 years ago) |
Organization Date: | 09 May 2013 (12 years ago) |
Last Annual Report: | 25 Mar 2024 (a year ago) |
Organization Number: | 0857234 |
Industry: | Executive, Legislative & General Government, except Finance |
Number of Employees: | Small (0-19) |
ZIP code: | 40831 |
City: | Harlan, Chevrolet, Smith |
Primary County: | Harlan County |
Principal Office: | 402 EAST CLOVER STREET, HARLAN, KY 40831 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAN MOSLEY | Director |
Newton S. GUY, DMD | Director |
RANDALL C. BROCK | Director |
SHARON G. HENSLEY | Director |
TAMMIE R. CHAPMAN | Director |
N.S. GUY, III, DMD | Director |
LEO MILLER, PE | Director |
JOSEPH GREISHOP | Director |
RACHEL EUBANK, MD | Director |
MASUDA C. AHMAD, MD | Director |
Name | Role |
---|---|
BOBBIE CRIDER | Incorporator |
Name | Role |
---|---|
BOBBIE CRIDER | Registered Agent |
Name | Role |
---|---|
N.S. GUY, DMD | President |
Name | Role |
---|---|
BOBBIE CRIDER | Secretary |
Name | Role |
---|---|
LEO MILLER | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-03-25 |
Annual Report | 2023-03-29 |
Annual Report | 2022-06-09 |
Annual Report | 2021-06-18 |
Annual Report | 2020-04-08 |
Annual Report | 2019-06-04 |
Annual Report | 2018-04-18 |
Annual Report | 2017-04-06 |
Annual Report | 2016-03-04 |
Annual Report | 2015-04-09 |
Sources: Kentucky Secretary of State