Search icon

COMMUNICARE INC.

Company Details

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

Director

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

Incorporator

Name Role
W.W. PERRY Incorporator
L.R. HUGHES Incorporator
JON E. RICKERT Incorporator
RUFUS BRANDENBURG Incorporator

Vice Chairman

Name Role
Mike Burress Vice Chairman

Chairman

Name Role
Bonnie Cecil Chairman

Secretary

Name Role
Becky Miller Secretary

Treasurer

Name Role
Valencia Claycomb Treasurer

Registered Agent

Name Role
LISA WISE Registered Agent

Former Company Names

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

Filings

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