Search icon

CARED, INC.

Headquarter

Company Details

Name: CARED, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 22 Jan 1986 (39 years ago)
Last Annual Report: 28 Jan 2007 (18 years ago)
Organization Number: 0210857
ZIP code: 40026
City: Goshen
Primary County: Oldham County
Principal Office: 9000 W US HWY 42, GOSHEN, KY 40026
Place of Formation: KENTUCKY
Authorized Shares: 2000

Links between entities

Type Company Name Company Number State
Headquarter of CARED, INC., ILLINOIS CORP_60413185 ILLINOIS

Director

Name Role
EDWARD LEWIS Director
CAROLE MARIE LAWSON Director
Edward L Hovan Director

President

Name Role
Edward L Hovan President

Incorporator

Name Role
LOUIS ZAPPA Incorporator

Assumed Names

Name Status Expiration Date
BEAR FINANCIAL EQUIPMENT Inactive 2008-07-15

Filings

Name File Date
Agent Resignation 2018-10-09
Administrative Dissolution 2008-11-01
Registered Agent name/address change 2007-12-21
Annual Report 2007-01-28
Annual Report 2006-09-05
Statement of Change 2006-01-18
Annual Report 2005-06-17
Annual Report 2003-08-26
Name Renewal 2003-02-11
Annual Report 2002-06-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700096 Other Contract Actions 2007-02-23 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 3
Filing Date 2007-02-23
Termination Date 2008-10-02
Date Issue Joined 2007-06-15
Status Terminated

Parties

Name NAUTILUS HYOSUNG, INC.
Role Plaintiff
Name CARED, INC.
Role Defendant

Sources: Kentucky Secretary of State