Search icon

COMPLETE CARE, INC.

Company Details

Name: COMPLETE CARE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Dec 1988 (36 years ago)
Organization Date: 05 Dec 1988 (36 years ago)
Last Annual Report: 24 Sep 2002 (23 years ago)
Organization Number: 0251584
ZIP code: 40014
City: Crestwood, Ballardsville, Orchard Grass, Orchard Gr...
Primary County: Oldham County
Principal Office: 7500 SUNSET LN, CRESTWOOD, KY 40014
Place of Formation: KENTUCKY
Authorized Shares: 3000

Director

Name Role
LINDA K. GOFF Director
Glen Neeley Director
Kay Denham Director
Jackson L Denham Director
EARL E. GOFF Director

Incorporator

Name Role
GREGORY E. MAYES Incorporator

Registered Agent

Name Role
EARL E. GOFF Registered Agent

Secretary

Name Role
Linda K Goff Secretary

Treasurer

Name Role
Linda K Goff Treasurer

President

Name Role
Earl E Goff President

Assumed Names

Name Status Expiration Date
HEARTLAND HEALTH CARE CENTER OF LEXINGTON Inactive -
HEARTLAND HEALTH CARE CENTER OF ELIZABETHTOWN Inactive -
MEADOWBROOK HEALTH CARE CENTER Inactive -
TATES CREEK HEALTH CARE CENTER Inactive -
E & L MANAGEMENT Inactive -

Filings

Name File Date
Dissolution 2003-06-18
Annual Report 2002-11-07
Reinstatement 2002-05-23
Administrative Dissolution 2001-11-01
Annual Report 2001-07-01
Annual Report 2000-08-07
Annual Report 1999-07-20
Annual Report 1998-06-26
Annual Report 1997-07-01
Annual Report 1996-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310658729 0452110 2007-12-04 225 SAINT JOHN RD, ELIZABETHTOWN, KY, 42701
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2007-12-04
Case Closed 2007-12-04
306333238 0452110 2004-01-29 510 PENNSYVANIA AVE, ELIZABETHTOWN, KY, 42701
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2004-01-29
Emphasis N: NURSING
Case Closed 2004-01-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9300091 Other Personal Injury 1993-03-01 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1993-03-01
Termination Date 1994-03-09
Date Issue Joined 1994-01-31
Pretrial Conference Date 1994-02-28
Section 1396

Parties

Name MAY,
Role Plaintiff
Name COMPLETE CARE, INC.
Role Defendant
9700691 Rent, Lease, Ejectment 1997-10-17 other
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 45
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1997-10-17
Termination Date 1997-10-30
Date Issue Joined 1997-10-17
Section 1334

Parties

Name COMPLETE CARE, INC.
Role Plaintiff
Name OMEGA HEALTHCARE INV
Role Defendant
9700724 Assault, Libel, and Slander 1997-10-30 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1997-10-30
Termination Date 1998-01-30
Date Issue Joined 1997-10-30
Section 1441

Parties

Name COMPLETE CARE, INC.
Role Plaintiff
Name LEXINGTON HERALD
Role Defendant

Sources: Kentucky Secretary of State