Search icon

HOSPARUS HOLDING, INC.

Company Details

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

Director

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

Registered Agent

Name Role
SHARON TANKERSLEY Registered Agent

Chairman

Name Role
Kevin Wardell Chairman

Secretary

Name Role
Stephanie Livers Secretary

Treasurer

Name Role
Becky Phillips Treasurer

Incorporator

Name Role
PHIL MARSHALL Incorporator
SHARON ORMAN Incorporator

Former Company Names

Name Action
HOSPARUS HEALTH, INC. Old Name

Filings

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