Name: | CARETENDERS OF INDIANA, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 18 Jun 1991 (34 years ago) |
Authority Date: | 18 Jun 1991 (34 years ago) |
Last Annual Report: | 31 Oct 2000 (25 years ago) |
Organization Number: | 0287621 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 100 MALLARD CREEK RD., STE 400, LOUISVILLE, KY 40207 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
William B Yarmuth | President |
Name | Role |
---|---|
C Steven Guenthner | Secretary |
Name | Role |
---|---|
C Steven Guenthner | Treasurer |
Name | Role |
---|---|
Mary A Yarmuth | Vice President |
Name | Role |
---|---|
KENNETH B. HAMLET | Director |
WILLIAM B. YARMUTH | Director |
Name | Action |
---|---|
CARETENDERS OF GREEN RIVER, INC. | Merger |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2001-11-01 |
Annual Report | 2000-11-21 |
Annual Report | 1999-08-17 |
Annual Report | 1998-08-13 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State