HOME SWEET HOME, INC.

Name: | HOME SWEET HOME, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Jun 1971 (54 years ago) |
Organization Date: | 02 Jun 1971 (54 years ago) |
Last Annual Report: | 17 May 1999 (26 years ago) |
Organization Number: | 0048486 |
Principal Office: | 16 W. PIKE STREET, COVINGTON, KY 410112308 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MRS. MONTY GORDON | Director |
MRS. GEO. DIETMERING | Director |
JOHN NIENABER | Director |
MRS. JAMES CARROLL | Director |
MRS. ALBERT T. WOOD | Director |
Name | Role |
---|---|
MRS. ALBERT T. WOOD | Incorporator |
MRS. JAMES R. CARROLL | Incorporator |
JOHN NIENABER | Incorporator |
MRS. GEO. DIETMERING | Incorporator |
MRS. MONTY GORDON | Incorporator |
Name | Role |
---|---|
BETHANNE CLIFFE | Registered Agent |
Name | Role |
---|---|
Ed Middendorf | Vice President |
Name | Role |
---|---|
Dr. Mary Ann Mulcahey | President |
Name | Role |
---|---|
Cathy Brinkman | Treasurer |
Name | Role |
---|---|
Chuck Pettit | Secretary |
Name | Action |
---|---|
SUPPORTED LIVING OF NORTHERN KENTUCKY, INC. | Old Name |
SHORT-LONG TERM RESIDENTAL CARE, INC. | Old Name |
SHORT/LONG TERM RESIDENTAL CARE, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2000-05-11 |
Amendment | 1999-12-29 |
Annual Report | 1999-06-18 |
Statement of Change | 1998-07-08 |
Annual Report | 1998-06-26 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State