Name: | COMMUNICARE INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Feb 1967 (58 years ago) |
Organization Date: | 27 Feb 1967 (58 years ago) |
Last Annual Report: | 24 May 2023 (2 years ago) |
Organization Number: | 0038116 |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 107 CRANES ROOST COURT, ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
T.T. ETHRIDGE | Director |
W.E. JONES | Director |
RUFUS BRANDENBURG | Director |
GARNETT BALE | Director |
W.W. PERRY | Director |
Eric Allen | Director |
Bonnie Cecil | Director |
Mike Burress | Director |
Sandra Moyer | Director |
Maurice Lucas | Director |
Name | Role |
---|---|
W.W. PERRY | Incorporator |
L.R. HUGHES | Incorporator |
JON E. RICKERT | Incorporator |
RUFUS BRANDENBURG | Incorporator |
Name | Role |
---|---|
Mike Burress | Vice Chairman |
Name | Role |
---|---|
Bonnie Cecil | Chairman |
Name | Role |
---|---|
Becky Miller | Secretary |
Name | Role |
---|---|
Valencia Claycomb | Treasurer |
Name | Role |
---|---|
LISA WISE | Registered Agent |
Name | Action |
---|---|
COMMUNICARE INC. | Merger |
WESTERN KENTUCKY REGIONAL MENTAL HEALTH AND MENTAL RETARDATION ADVISORY BOARD, INC. | Merger |
CRC INC. | Merger |
NORTH CENTRAL COMPREHENSIVE CARE CENTER, INC. | Old Name |
NORTH CENTRAL REGIONAL MENTAL HEALTH-MENTAL RETARDATION BOARD, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2023-05-24 |
Registered Agent name/address change | 2022-06-13 |
Annual Report | 2022-06-06 |
Annual Report | 2021-05-25 |
Annual Report | 2020-04-07 |
Sources: Kentucky Secretary of State