Name: | MASTERCARE, "THE LAWN CARE SPECIALISTS", INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Dec 1990 (34 years ago) |
Organization Date: | 14 Dec 1990 (34 years ago) |
Last Annual Report: | 17 Apr 2024 (10 months ago) |
Organization Number: | 0280493 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41018 |
City: | Erlanger, Covington, Edgewood, Elsmere |
Primary County: | Kenton County |
Principal Office: | 700 MAIN ST., ELSMERE, KY 41018 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100 |
Name | Role |
---|---|
JOHN M. HOREL | Registered Agent |
Name | Role |
---|---|
John M. Horel | President |
Name | Role |
---|---|
James E. Horel | Vice President |
Melanie V. Schirmer | Vice President |
Name | Role |
---|---|
Linda G. Horel | Secretary |
Name | Role |
---|---|
Linda G. Horel | Treasurer |
Name | Role |
---|---|
John M. Horel | Director |
Linda G. Horel | Director |
James E. Horel | Director |
Melanie V. Schirmer | Director |
RICHARD CAYSE | Director |
JOHN M. HOREL | Director |
MAUREEN CAYSE | Director |
LINDA G. HOREL | Director |
Name | Role |
---|---|
RICHARD CAYSE | Incorporator |
JOHN M. HOREL | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-04-17 |
Annual Report | 2023-04-28 |
Annual Report | 2022-04-05 |
Annual Report | 2021-06-09 |
Annual Report | 2020-06-09 |
Annual Report | 2019-05-15 |
Annual Report | 2018-04-26 |
Annual Report | 2017-03-21 |
Annual Report | 2016-08-01 |
Annual Report | 2015-04-15 |
Sources: Kentucky Secretary of State