Entity Name: | OWENSBORO HEALTH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 28 Apr 2021 (4 years ago) |
Branch of: | OWENSBORO HEALTH, INC., KENTUCKY (Company Number 0834402) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | F21000002344 |
FEI/EIN Number | 611286361 |
Address: | 1201 PLEASANT VALLEY ROAD, OWENSBORO, KY, 42303, US |
Mail Address: | P O BOX 20007, OWENSBORO, KY, 42304, US |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Marsh Mark | President | 1201 PLEASANT VALLEY ROAD, OWENSBORO, KY, 42303 |
Name | Role | Address |
---|---|---|
Ranallo Russ | Chief Financial Officer | 1201 PLEASANT VALLEY ROAD, OWENSBORO, KY, 42303 |
Name | Role | Address |
---|---|---|
Begley E. W | Chief Learning Officer | 1201 PLEASANT VALLEY ROAD, OWENSBORO, KY, 42303 |
Name | Role | Address |
---|---|---|
Roberts Gavin | Director | 1201 PLEASANT VALLEY ROAD, OWENSBORO, KY, 42303 |
Roberts Dave | Director | 1201 PLEASANT VALLEY ROAD, OWENSBORO, KY, 42303 |
Stogsdill Vicki | Director | 1201 PLEASANT VALLEY ROAD, OWENSBORO, KY, 42303 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-07-21 | C T CORPORATION SYSTEM | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-07-21 |
ANNUAL REPORT | 2022-04-20 |
Foreign Profit | 2021-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State