Name: | COLONIAL TERRACE, INC |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Aug 1973 (52 years ago) |
Organization Date: | 17 Aug 1973 (52 years ago) |
Last Annual Report: | 16 Apr 2021 (4 years ago) |
Organization Number: | 0078558 |
ZIP code: | 42455 |
City: | Sebree |
Primary County: | Webster County |
Principal Office: | 6365 ST. RT. 370 E., SEBREE, KY 42455 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 200 |
Name | Role |
---|---|
PAUL D. TOMPKINS | Director |
RICKY PAUL TOMPKINS | Director |
Harold Edwin Hancock | Director |
Rhonda Sue Hancock | Director |
Name | Role |
---|---|
RICKY PAUL TOMPKINS | Incorporator |
PAUL D. TOMPKINS | Incorporator |
Name | Role |
---|---|
RHONDA S. HANCOCK | Registered Agent |
Name | Role |
---|---|
Harold Edwin Hancock | President |
Name | Role |
---|---|
Rhonda Sue Hancock | Secretary |
Name | Action |
---|---|
COLONIAL TERRACE INTERMEDIATE CARE, INC. | Old Name |
COLONIAL TERRACE INTERMEDIATE CARE HOME, INC. | Old Name |
COLONIAL TERRACE PERSONAL CARE HOME, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
COLONIAL TERRACE NURSING FACILITY | Inactive | 2013-09-09 |
Name | File Date |
---|---|
Dissolution | 2022-05-12 |
Annual Report | 2021-04-16 |
Annual Report | 2020-08-14 |
Annual Report | 2019-05-06 |
Annual Report | 2018-09-04 |
Annual Report | 2017-03-15 |
Annual Report | 2016-03-14 |
Annual Report | 2015-04-15 |
Annual Report | 2014-04-17 |
Annual Report | 2013-06-29 |
Sources: Kentucky Secretary of State