Search icon

COUNSELING CENTER, INC.

Company Details

Name: COUNSELING CENTER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 06 Aug 1986 (39 years ago)
Organization Date: 06 Aug 1986 (39 years ago)
Last Annual Report: 20 Jun 2001 (24 years ago)
Organization Number: 0218083
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 425 QUAIL RUN RD., VERSAILLES, KY 40383
Place of Formation: KENTUCKY

Director

Name Role
Gayle Carter Director
Gary Christensen Director
Candace Leoso Director
Frank Cassell Director
PAM JACKSON Director
DONNA PENROSE, MPA Director
FRANK P. CASSELL Director
ROBERT W. FOLEY Director
G. V. TOVAR, M.D. Director

President

Name Role
Gayle Carter President

Treasurer

Name Role
Frank Cassell Treasurer

Vice President

Name Role
Gary Christensen Vice President

Secretary

Name Role
Candace Leoso Secretary

Incorporator

Name Role
JAMES O. SPRINGATE Incorporator

Registered Agent

Name Role
GAYLE CARTER Registered Agent

Filings

Name File Date
Administrative Dissolution 2002-12-19
Annual Report 2001-07-26
Annual Report 2000-06-19
Annual Report 1999-07-08
Annual Report 1998-05-11
Annual Report 1997-07-01
Reinstatement 1996-11-18
Administrative Dissolution 1996-11-07
Annual Report 1996-07-01
Annual Report 1995-07-01

Sources: Kentucky Secretary of State