Name: | HOSPARUS HOLDING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Oct 2013 (12 years ago) |
Organization Date: | 02 Oct 2013 (12 years ago) |
Last Annual Report: | 04 Apr 2022 (3 years ago) |
Organization Number: | 0868598 |
ZIP code: | 40205 |
City: | Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S... |
Primary County: | Jefferson County |
Principal Office: | 6200 DUTCHMANS LANE, LOUISVILLE, KY 40205 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KATHY MERSHON | Director |
JIM MURPHY | Director |
KATHY NEUNER | Director |
RICK REMMERS | Director |
GARY STEWART | Director |
CHRISTIAN DAVIS FURMAN | Director |
RACHAEL HAMILTON | Director |
ROGER HARBESON | Director |
DOUG HOWELL | Director |
SUSIE INMAN | Director |
Name | Role |
---|---|
SHARON TANKERSLEY | Registered Agent |
Name | Role |
---|---|
Kevin Wardell | Chairman |
Name | Role |
---|---|
Stephanie Livers | Secretary |
Name | Role |
---|---|
Becky Phillips | Treasurer |
Name | Role |
---|---|
PHIL MARSHALL | Incorporator |
SHARON ORMAN | Incorporator |
Name | Action |
---|---|
HOSPARUS HEALTH, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2023-04-13 |
Principal Office Address Change | 2022-04-04 |
Annual Report | 2022-04-04 |
Annual Report | 2021-03-30 |
Annual Report | 2020-02-18 |
Registered Agent name/address change | 2020-02-13 |
Annual Report | 2019-04-24 |
Annual Report | 2018-05-22 |
Annual Report | 2017-06-09 |
Amendment | 2016-12-14 |
Sources: Kentucky Secretary of State