Search icon

DARBY MEDICAL CENTRE COUNCIL OF CO-OWNERS, INC.

Company Details

Name: DARBY MEDICAL CENTRE COUNCIL OF CO-OWNERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 13 May 2014 (11 years ago)
Organization Date: 13 May 2014 (11 years ago)
Last Annual Report: 19 Jun 2024 (10 months ago)
Organization Number: 0887165
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 101 DARBY DRIVE, SUITE 100, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Director

Name Role
Robert Henderson Director
Cliff Lowdenback Director
DR. J. GREGORY WHITE Director
DR. BRENT MAGGARD Director
DR. JAMES R. GREER Director
Michael Brent Maggard Director

Incorporator

Name Role
THOMAS C. MARKS Incorporator

Registered Agent

Name Role
DR CLIFF LOWDENBACK Registered Agent

Officer

Name Role
Cliff Lowdenback Officer

Filings

Name File Date
Annual Report 2024-06-19
Annual Report 2023-06-20
Annual Report 2022-06-20
Annual Report 2021-06-28
Registered Agent name/address change 2020-06-23
Annual Report 2020-06-23
Annual Report 2019-08-12
Reinstatement Certificate of Existence 2018-11-30
Reinstatement 2018-11-30
Reinstatement Approval Letter Revenue 2018-11-30

Sources: Kentucky Secretary of State