Name: | WOMEN'S CARE FOR THE COMMONWEALTH, P.S.C. |
Legal type: | Kentucky Professional Services Corp |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 May 1978 (47 years ago) |
Organization Date: | 05 May 1978 (47 years ago) |
Last Annual Report: | 12 Dec 2024 (3 months ago) |
Organization Number: | 0185993 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40422 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | 333 S. THIRD ST., DANVILLE, KY 40422 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
ANNE TURCEA | President |
Name | Role |
---|---|
JENNIFER STIVERS | Secretary |
Name | Role |
---|---|
MICHAEL GLOVER | Director |
ALVIN HARRISON | Director |
JENNIFER STIVERS | Director |
ANNE TURCEA | Director |
WILLIAM G. NORTH | Director |
Name | Role |
---|---|
W. BRENT RICE | Incorporator |
ALVIN HARRISON | Incorporator |
MICHAEL W. GLOVER | Incorporator |
Name | Role |
---|---|
ANNE TURCEA | Shareholder |
JENNIFER STIVERS | Shareholder |
Name | Role |
---|---|
ANNE TURCEA | Registered Agent |
Name | Action |
---|---|
DRS. GLOVER, HARRISON, AHNQUIST & ALEXANDER, P.S.C. | Old Name |
GLOVER, HARRISON AND AHNQUIST, P.S.C. | Old Name |
JAMES G. ALEXANDER, P.S.C. | Merger |
GLOVER AND HARRISON, P.S.C. | Old Name |
DRS. AHNQUIST, ALEXANDER, FRAZIER, TURCEA & STIVERS, P.S.C. | Old Name |
DRS. AHNQUIST, ALEXANDER, FRAZIER & TURCEA, P.S.C. | Old Name |
DRS. GLOVER, AHNQUIST, ALEXANDER, FRAZIER & TURCEA, P.S.C. | Old Name |
DRS. GLOVER, HARRISON, AHNQUIST, ALEXANDER & FRAZIER, P.S.C. | Old Name |
DRS. GLOVER, HARRISON, AHNQUIST, & ALEXANDER, P.S.C. | Old Name |
DRS. GLOVER, HARRISON, AHNQUIST, ALEXANDER & COLEMAN, P.S.C. | Old Name |
Name | Status | Expiration Date |
---|---|---|
WOMEN'S CARE FOR THE COMMONWEALTH | Inactive | 2017-11-14 |
Name | File Date |
---|---|
Reinstatement Approval Letter UI | 2024-12-12 |
Reinstatement Approval Letter Revenue | 2024-12-12 |
Reinstatement Certificate of Existence | 2024-12-12 |
Reinstatement | 2024-12-12 |
Dissolution | 2024-12-12 |
Reinstatement Approval Letter Revenue | 2024-12-12 |
Reinstatement Approval Letter Revenue | 2024-12-05 |
Registered Agent name/address change | 2022-12-07 |
Reinstatement Certificate of Existence | 2022-12-07 |
Reinstatement | 2022-12-07 |
Sources: Kentucky Secretary of State