Name: | GARRARD CONVALESCENT HOME, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Dec 1962 (62 years ago) |
Organization Date: | 27 Dec 1962 (62 years ago) |
Last Annual Report: | 26 Feb 2025 (2 months ago) |
Organization Number: | 0019281 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 430 GARRARD ST, COVINGTON, KY 41011 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Ralph L Stacey Jr | President |
Name | Role |
---|---|
Sheila G Berning | Secretary |
Name | Role |
---|---|
RALPH L STACEY JR. | Director |
Name | Role |
---|---|
JAMES R. THORNTON | Incorporator |
DORA D. THORNTON | Incorporator |
Name | Role |
---|---|
RALPH L. STACEY, JR. | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-26 |
Annual Report | 2024-02-06 |
Annual Report | 2023-04-12 |
Annual Report | 2022-04-08 |
Annual Report | 2021-03-22 |
Annual Report | 2020-03-24 |
Annual Report | 2019-04-04 |
Annual Report | 2018-03-30 |
Annual Report | 2017-04-27 |
Annual Report | 2016-03-24 |
Sources: Kentucky Secretary of State