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 |
Name | Role |
---|---|
Ben Arnold | Vice President |
Name | Role |
---|---|
TONY C. HARVEY | Registered Agent |
Name | Role |
---|---|
Tony C Harvey | President |
Name | Role |
---|---|
Tony C Harvey | Treasurer |
Name | Role |
---|---|
Beverly K Harvey | Secretary |
Name | Role |
---|---|
TONY C. HARVEY | Director |
Name | Role |
---|---|
TONY C. HARVEY | Incorporator |
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