Search icon

DIVERSICARE, INC.

Company Details

Name: DIVERSICARE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 May 1986 (39 years ago)
Organization Date: 30 May 1986 (39 years ago)
Last Annual Report: 13 Jun 2003 (22 years ago)
Organization Number: 0215701
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 600 CLIFTY ST., SOMERSET, KY 42503
Place of Formation: KENTUCKY
Authorized Shares: 1500

Incorporator

Name Role
DONALD R. HAMLIN Incorporator
RONALD LINKES Incorporator
JAMES T. WILSON Incorporator
WILLIAM SELVIDGE Incorporator
SALLY R. MULLINS Incorporator

Director

Name Role
WILLLIAM SELVIDGE Director
James T Wilson Director
Timothy Williams Director
Melvin Godby Director
JAMES T. WILSON Director
DONALD R. HAMLIN Director
WILLIAM SELVIDGE Director
DONALD R. HAMILIN Director
SALLY R. MULLINS Director
RONALD LINKES Director

Registered Agent

Name Role
JAMES T. WILSON Registered Agent

Treasurer

Name Role
Timothy Williams Treasurer

President

Name Role
James T Wilson President

Vice President

Name Role
Wally Iverson Vice President

Secretary

Name Role
Karen Shepherd Secretary

Former Company Names

Name Action
DIVERSICORP, INC. Old Name
LIFETIME MANAGEMENT, INC. Old Name

Filings

Name File Date
Annual Report 2003-07-30
Statement of Change 2003-06-13
Annual Report 2002-08-20
Annual Report 2001-07-03
Annual Report 2000-06-19
Annual Report 1999-07-19
Annual Report 1998-06-15
Statement of Change 1998-06-09
Annual Report 1997-07-01
Statement of Change 1996-09-13

Sources: Kentucky Secretary of State