Search icon

THE CENTER FOR BETTER LIVING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE CENTER FOR BETTER LIVING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 07 Feb 2014 (11 years ago)
Organization Date: 07 Feb 2014 (11 years ago)
Last Annual Report: 17 Jul 2020 (5 years ago)
Organization Number: 0878739
ZIP code: 40484
City: Stanford
Primary County: Lincoln County
Principal Office: 115 VISTA CT, STANFORD, KY 40484
Place of Formation: KENTUCKY

Registered Agent

Name Role
DR, NAREN JAMES Registered Agent

President

Name Role
Naren James, MD. President

Secretary

Name Role
Frank Fournier Secretary

Vice President

Name Role
Donna Cooper-Dockery, M.D. Vice President

Director

Name Role
Errol Bryce, M.D. Director
Terry Wilt Director
Andrew Roquiz, M.D. Director
DR. NAREN JAMES, M.D. Director
DR. ZENO CHARLES-MARCEL, M.D. Director
DR. MANUEL ALVA, M.D. Director
DR. LINDA CARNEY, M.D. Director
DR. DONNA COOPER-DOCKERY, M.D. Director
DR. JOHN CHUNG, M.D. Director
DR. ERROL BRYCE, M.D. Director

Incorporator

Name Role
DR. NAREN JAMES Incorporator

National Provider Identifier

NPI Number:
1750911590
Certification Date:
2020-01-21

Authorized Person:

Name:
CRISTI MARIE MARTIN
Role:
ADMINISTRATIVE ASSISTANT
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
464218143
Plan Year:
2020
Number Of Participants:
8
Sponsors DBA Name:
DBA CENTER FOR OPTIMAL HEALTH, CHATTANOOGA
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors DBA Name:
DBA CENTER FOR OPTIMAL HEALTH, CHATTANOOGA
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
0
Sponsors DBA Name:
CENTER FOR OPTIMAL HEALTH, CHATTANOOGA
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
OPTIMAL HEALTH CENTERS, DANVILLE Inactive 2024-03-21
CENTER FOR OPTIMAL HEALTH, CHATTANOOGA Inactive 2023-08-29

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report Amendment 2020-08-07
Annual Report 2020-07-17
Amendment 2019-07-16
Annual Report 2019-06-28

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State