Johnston County Healthcare Properties, Inc.
-
Creation Filing
- 6/11/2010
- C201016200370
- Application for Certificate of Authority
- View Filing(PDF)
-
Annual Report
- 7/25/2011
- CA201128300250
- Fiscal Date:9/30/2010
- View Filing(PDF)
-
Annual Report
- 7/12/2012
- 2012 207 00288
- Fiscal Date:9/30/2011
- View Filing(PDF)
-
Annual Report
- 7/10/2013
- 2013 191 01471
- Fiscal Date:9/30/2012
- View Filing(PDF)
-
Annual Report
- 8/5/2014
- CA201421700953
- Fiscal Date:9/30/2013
- View Filing(PDF)
-
Annual Report
- 9/4/2015
- CA201524700387
- Fiscal Date:9/30/2014
- View Filing(PDF)
-
Annual Report
- 8/4/2016
- CA201621700840
- Fiscal Date:9/30/2015
- View Filing(PDF)
-
Amendment
- 9/14/2016
- C201625832094
- Change of Address of Registered Office/Agent
- View Filing(PDF)
-
Amendment
- 11/16/2016
- C201631900487
- Change of Address of Registered Office/Agent
- View Filing(PDF)
-
Amendment
- 6/19/2017
- C201717012777
- Change of Address of Registered Office/Agent
- View Filing(PDF)
-
Annual Report
- 1/14/2019
- CA201901401855
- Fiscal Date:9/30/2017
- View Filing(PDF)
-
Annual Report
- 1/15/2019
- CA201901500817
- Fiscal Date:9/30/2018
- View Filing(PDF)
-
Annual Report
- 11/7/2019
- CA201722301432
- Fiscal Date:9/30/2016
- View Filing(PDF)
-
Annual Report
- 1/14/2021
- CA202101402035
- Fiscal Date:9/30/2020
- View Filing(PDF)
-
Notice Annual Report
- 12/13/2021
- C202134700999
- ADM Notice
- View Filing(PDF)
-
Annual Report
- 2/26/2022
- CA202205700397
- Fiscal Date:9/30/2019
- View Filing(PDF)
-
Annual Report
- 3/3/2022
- CA202206204995
- Fiscal Date:9/30/2021
- View Filing(PDF)
-
Annual Report
- 1/6/2023
- CA202300600749
- Fiscal Date:9/30/2022
- View Filing(PDF)
-
Annual Report
- 1/5/2024
- CA202400501434
- Fiscal Date:6/30/2023
- View Filing(PDF)
-
Annual Report
- 12/9/2024
- CA202434401211
- Fiscal Date:6/30/2024
- View Filing(PDF)