Search icon

REGIONAL CHILD DEVELOPMENT CLINICS, INC.

Company Details

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

Registered Agent

Name Role
EMILY BREITMEYER Registered Agent

President

Name Role
Ron Grim President

Secretary

Name Role
Sherri Meyer Secretary

Treasurer

Name Role
NANCY HOLLAND Treasurer

Vice President

Name Role
Elizabeth Jones Vice President

Director

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

Incorporator

Name Role
CHARLES D. BUNCH Incorporator

Filings

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