Search icon

LEE COUNTY CONSTANT CARE, INC.

Company Details

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

Director

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

President

Name Role
C Beach Jr President

Secretary

Name Role
EDNA GRACE CRABTREE Secretary

Signature

Name Role
EDNA CRABTREE Signature
DARLENE` S HERALD Signature

Incorporator

Name Role
CECIL KINCAID Incorporator
CLYDE CORNELIUS Incorporator
EDWARD JACKSON Incorporator
C. BEACH, JR Incorporator
C. BEACH, JR. Incorporator

Registered Agent

Name Role
DARLENE S. HERALD Registered Agent

Former Company Names

Name Action
LEE COUNTY PERSONAL CARE HOME, INC. Old Name

Assumed Names

Name Status Expiration Date
SEPTEMBER PLACE Inactive 2003-07-15

Filings

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

USAspending Awards. Financial Assistance

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
Recipient LEE COUNTY CONSTANT CARE INC
Recipient Name Raw LEE COUNTY CONSTANT CARE INC
Recipient Address LUMBER ST, PO BOX 245, BEATTYVILLE, LEE, KENTUCKY, 41311, UNITED STATES
Obligated Amount 332079.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
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
Recipient LEE COUNTY CONSTANT CARE INC
Recipient Name Raw LEE COUNTY CONSTANT CARE INC
Recipient UEI F5KKDPLMKB71
Recipient DUNS 077875276
Recipient Address LUMBER ST, PO BOX 245, BEATTYVILLE, LEE, KENTUCKY, 41311-0245
Obligated Amount 555547.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
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
Recipient LEE COUNTY CONSTANT CARE INC
Recipient Name Raw LEE COUNTY CONSTANT CARE INC
Recipient UEI F5KKDPLMKB71
Recipient DUNS 077875276
Recipient Address LUMBER ST, PO BOX 245, BEATTYVILLE, LEE, KENTUCKY, 41311-0245
Obligated Amount 83700.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
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
Recipient LEE COUNTY CONSTANT CARE INC
Recipient Name Raw LEE COUNTY CONSTANT CARE INC
Recipient UEI F5KKDPLMKB71
Recipient DUNS 077875276
Recipient Address LUMBER ST, PO BOX 245, BEATTYVILLE, LEE, KENTUCKY, 41311-0245
Obligated Amount 72800.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Sources: Kentucky Secretary of State