Search icon

SPECTRUM CARE, INC.

Company Details

Name: SPECTRUM CARE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Aug 1990 (35 years ago)
Organization Date: 20 Aug 1990 (35 years ago)
Last Annual Report: 11 Jul 2000 (25 years ago)
Organization Number: 0276419
ZIP code: 42728
City: Columbia, Casey Creek, Cundiff, Fairplay, Milltown...
Primary County: Adair County
Principal Office: P O BOX 911, COLUMBIA, KY 42728
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Vice President

Name Role
Ben Arnold Vice President

Registered Agent

Name Role
TONY C. HARVEY Registered Agent

President

Name Role
Tony C Harvey President

Treasurer

Name Role
Tony C Harvey Treasurer

Secretary

Name Role
Beverly K Harvey Secretary

Director

Name Role
TONY C. HARVEY Director

Incorporator

Name Role
TONY C. HARVEY Incorporator

Filings

Name File Date
Administrative Dissolution 2001-11-01
Annual Report 2000-08-15
Annual Report 1999-08-18
Annual Report 1998-08-12
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01

Sources: Kentucky Secretary of State