Search icon

CARTER COUNTY ALTERNATE LIVING, INC.

Company Details

Name: CARTER COUNTY ALTERNATE LIVING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 05 Mar 1986 (39 years ago)
Organization Date: 05 Mar 1986 (39 years ago)
Last Annual Report: 06 Oct 1998 (27 years ago)
Organization Number: 0212514
ZIP code: 41143
City: Grayson, Fultz, Johns Run
Primary County: Carter County
Principal Office: 301 WEST MAIN ST., GRAYSON, KY 41143
Place of Formation: KENTUCKY

Director

Name Role
SONJA PERRY Director
SANDRA RIVERS Director
ROSEMARY ERWIN Director
ETHEL INGOLD Director

Registered Agent

Name Role
ROBERT L. CAUMMISAR Registered Agent

Vice President

Name Role
Robert P Perry Vice President

President

Name Role
Sonja Perry President

Secretary

Name Role
Sandra Jarrell Secretary

Treasurer

Name Role
Rosemary Erwin Treasurer

Incorporator

Name Role
ROBERT L. CAUMMISAR Incorporator

Filings

Name File Date
Administrative Dissolution 1999-11-02
Annual Report 1998-10-28
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-05-05
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1989-07-01

Sources: Kentucky Secretary of State