Search icon

THE CENTER FOR BETTER LIVING, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CENTER FOR OPTIMAL HEALTH, CHATTANOOGA 401(K) PROFIT SHARING PLAN 2020 464218143 2021-10-08 THE CENTER FOR BETTER LIVING, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 8593240032
Plan sponsor’s DBA name DBA CENTER FOR OPTIMAL HEALTH, CHATTANOOGA
Plan sponsor’s address 218 WEST MAIN STREET, DANVILLE, KY, 40422
CENTER FOR OPTIMAL HEALTH, CHATTANOOGA 401(K) PROFIT SHARING PLAN 2019 464218143 2020-07-23 THE CENTER FOR BETTER LIVING, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 8593240032
Plan sponsor’s DBA name DBA CENTER FOR OPTIMAL HEALTH, CHATTANOOGA
Plan sponsor’s address PO BOX 1764, DANVILLE, KY, 40423
CENTER FOR OPTIMAL HEALTH, CHATTANOOGA 401(K) PROFIT SHARING PLAN 2018 464218143 2019-06-26 THE CENTER FOR BETTER LIVING, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 8593240032
Plan sponsor’s DBA name CENTER FOR OPTIMAL HEALTH, CHATTANOOGA
Plan sponsor’s address PO BOX 1764, DANVILLE, KY, 40423

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

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
Certificate of Assumed Name 2019-03-21
Certificate of Assumed Name 2018-08-29
Registered Agent name/address change 2018-06-26
Principal Office Address Change 2018-06-26
Annual Report 2018-06-26

Sources: Kentucky Secretary of State