Name: | LEE COUNTY CONSTANT CARE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 01 May 1970 (55 years ago) |
Organization Date: | 01 May 1970 (55 years ago) |
Last Annual Report: | 10 Jun 2009 (16 years ago) |
Organization Number: | 0030540 |
ZIP code: | 41311 |
City: | Beattyville, Fillmore, Old Landing, Primrose, Tallega... |
Primary County: | Lee County |
Principal Office: | 137 EAST MAIN STREET, BEATTYVILLE, KY 41311 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Darlene S Herald | Director |
EDNA CRABTREE | Director |
CHARLES GLEN WILSON | Director |
CHARLES BEACH | Director |
C Beach III | Director |
M. B. GABBARD | Director |
C. BEACH, JR. | Director |
CECIL KINCAID | Director |
EDWARD JACKSON | Director |
Name | Role |
---|---|
C Beach Jr | President |
Name | Role |
---|---|
EDNA GRACE CRABTREE | Secretary |
Name | Role |
---|---|
EDNA CRABTREE | Signature |
DARLENE` S HERALD | Signature |
Name | Role |
---|---|
CECIL KINCAID | Incorporator |
CLYDE CORNELIUS | Incorporator |
EDWARD JACKSON | Incorporator |
C. BEACH, JR | Incorporator |
C. BEACH, JR. | Incorporator |
Name | Role |
---|---|
DARLENE S. HERALD | Registered Agent |
Name | Action |
---|---|
LEE COUNTY PERSONAL CARE HOME, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
SEPTEMBER PLACE | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 2010-11-02 |
Annual Report | 2009-06-10 |
Annual Report | 2008-04-23 |
Annual Report | 2007-04-02 |
Annual Report | 2006-03-27 |
Annual Report | 2005-03-08 |
Principal Office Address Change | 2005-01-28 |
Annual Report | 2003-08-08 |
Annual Report | 2002-08-20 |
Annual Report | 2001-06-08 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KY36T791012-10Z | Department of Housing and Urban Development | 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM | 2009-07-01 | 2012-08-23 | CONT RENEWALS ALL TYPES | |||||||||||||||||||||
|
||||||||||||||||||||||||||
KY36T791012-09Z | Department of Housing and Urban Development | 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM | 2008-10-01 | 2009-08-31 | CONT RENEWALS ALL TYPES | |||||||||||||||||||||
|
||||||||||||||||||||||||||
KY36T791012-08M | Department of Housing and Urban Development | 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM | 2007-10-01 | 2008-09-30 | CONT RENEWALS ALL TYPES | |||||||||||||||||||||
|
||||||||||||||||||||||||||
KY36T791012-08Z | Department of Housing and Urban Development | 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM | 2007-10-01 | 2008-09-30 | CONT RENEWALS ALL TYPES | |||||||||||||||||||||
|
Sources: Kentucky Secretary of State