Entity Name: | KANAWHA HEALTHCARE SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 May 2000 (25 years ago) |
Date of dissolution: | 09 Sep 2015 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 09 Sep 2015 (10 years ago) |
Document Number: | F00000002819 |
FEI/EIN Number |
621245230
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 WEST MAIN ST, LOUISVILLE, KY, 40202, US |
Mail Address: | 500 W MAIN STREET C/O ELYSIA SOLOMON, LOUISVILLE, KY, 40202 |
Place of Formation: | TENNESSEE |
Name | Role | Address |
---|---|---|
ROBINSON HANK | Vice President | 500 WEST MAIN STREET, LOUISVILLE, KY, 40202 |
LENAHAN JOAN O | Secretary | 500 WEST MAIN STREET, LOUISVILLE, KY, 40202 |
BAILEY ALAN | Treasurer | 500 WEST MAIN STREET, LOUISVILLE, KY, 40202 |
BROUSSARD BRUCE | Director | 500 WEST MAIN ST, LOUISVILLE, KY, 40202 |
MURRY JAMES | Director | 500 W MAIN STREET, LOUISVILLE, KY, 40202 |
BEVERIDGE ROY | Director | 500 W MAIN STREET, LOUISVILLE, KY, 40202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-09-09 | - | - |
CHANGE OF MAILING ADDRESS | 2015-09-09 | 500 WEST MAIN ST, LOUISVILLE, KY 40202 | - |
REGISTERED AGENT CHANGED | 2015-09-09 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-29 | 500 WEST MAIN ST, LOUISVILLE, KY 40202 | - |
Name | Date |
---|---|
Withdrawal | 2015-09-09 |
ANNUAL REPORT | 2015-03-05 |
ANNUAL REPORT | 2014-03-06 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-04-19 |
ANNUAL REPORT | 2009-03-18 |
Reg. Agent Change | 2008-02-28 |
ANNUAL REPORT | 2008-02-08 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State