Name: | REGIONAL CHILD DEVELOPMENT CLINICS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 31 Aug 1988 (37 years ago) |
Organization Date: | 31 Aug 1988 (37 years ago) |
Last Annual Report: | 27 Jun 2012 (13 years ago) |
Organization Number: | 0247808 |
ZIP code: | 42104 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 1600 SCOTTSVILLE RD, SUITE 100, BOWLING GREEN, KY 42104 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
EMILY BREITMEYER | Registered Agent |
Name | Role |
---|---|
Ron Grim | President |
Name | Role |
---|---|
Sherri Meyer | Secretary |
Name | Role |
---|---|
NANCY HOLLAND | Treasurer |
Name | Role |
---|---|
Elizabeth Jones | Vice President |
Name | Role |
---|---|
NANCY HOLLAND | Director |
Ron Grim | Director |
Elizabeth Jones | Director |
CHARLES D. BUNCH | Director |
PAT GUTHRIE | Director |
LARRY SENSING | Director |
SANDRA MOSS, M.D. | Director |
JOHN O'CONNOR | Director |
Name | Role |
---|---|
CHARLES D. BUNCH | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2013-11-01 |
Administrative Dissolution | 2013-09-28 |
Sixty Day Notice Return | 2013-08-06 |
Annual Report | 2012-06-27 |
Registered Agent name/address change | 2011-12-08 |
Annual Report | 2011-04-11 |
Annual Report | 2010-05-26 |
Annual Report | 2009-04-15 |
Annual Report | 2008-02-05 |
Statement of Change | 2007-05-16 |
Sources: Kentucky Secretary of State