Search icon

OWENSBORO TREATMENT CENTER CITIZENS ADVISORY COUNCIL, INC.

Company Details

Name: OWENSBORO TREATMENT CENTER CITIZENS ADVISORY COUNCIL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 01 Nov 1983 (41 years ago)
Organization Date: 01 Nov 1983 (41 years ago)
Last Annual Report: 07 Jul 1999 (26 years ago)
Organization Number: 0183163
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 3001 LEITCHFIELD ROAD, OWENSBORO, KY 42303
Place of Formation: KENTUCKY

Secretary

Name Role
Rhonda Wells Secretary

Vice President

Name Role
Jimmy Byrd Vice President

President

Name Role
Tom Shiratko President

Director

Name Role
MR. JOE HENDRICKS Director
MR. TERRY MCENROE Director
MR. BURLEY PHELAN Director

Incorporator

Name Role
MR. JOE HENDRICKS Incorporator
MR. TERRY MCENROE Incorporator
MR. BURLEY PHELAN Incorporator

Treasurer

Name Role
Rhonda Wells Treasurer

Registered Agent

Name Role
PATTY SHEAFFER Registered Agent

Filings

Name File Date
Administrative Dissolution 2000-11-01
Annual Report 1999-08-12
Annual Report 1998-06-09
Amended and Restated Articles 1997-11-06
Annual Report 1997-07-01
Statement of Change 1997-03-25
Reinstatement 1997-03-25
Revocation of Certificate of Authority 1987-10-15
Annual Report 1985-07-01
Annual Report 1984-07-01

Sources: Kentucky Secretary of State