Search icon

FLORENCE CRITTENTON HOME AND SERVICES, INC.

Company Details

Name: FLORENCE CRITTENTON HOME AND SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 19 Sep 1894 (131 years ago)
Organization Date: 19 Sep 1894 (131 years ago)
Last Annual Report: 02 Aug 2013 (12 years ago)
Organization Number: 0012420
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 519 WEST 4TH. ST., LEXINGTON, KY 40508
Place of Formation: KENTUCKY

Vice President

Name Role
Marcia Russell Vice President

Director

Name Role
SUSAN HAYHURST Director
Steve Franklin Director
Nancy Chase Director
Jan Marrs Director
ANNA M. BAIN Director
FANNY A. PEW Director
FANNIE B. THREKELD Director
MOLLIE T. WOOD Director

Secretary

Name Role
Marcia E Wade Secretary

Incorporator

Name Role
FANNIE B. THRELKELK Incorporator
FANNY A. PEW Incorporator
MOLLIE T. WOOD Incorporator
ANNA M. BAIN Incorporator

Registered Agent

Name Role
MARY B. VENEZIE Registered Agent

President

Name Role
H Mike Wickline President

Former Company Names

Name Action
FLORENCE CRITTENTON HOME Old Name
FLORENCE CRITTENTON HOUSE OF MERCY Old Name
THE LEXINGTON HOME OF MERCY Old Name

Filings

Name File Date
Dissolution 2014-06-25
Annual Report 2013-08-02
Annual Report 2012-06-15
Annual Report 2011-02-28
Annual Report 2010-03-10
Annual Report 2009-01-13
Annual Report 2008-01-28
Annual Report 2007-01-12
Annual Report 2006-03-21
Annual Report 2005-03-15

Sources: Kentucky Secretary of State