Search icon

CARTER HEALTH AWARENESS PROGRAM, INC.

Company Details

Name: CARTER HEALTH AWARENESS PROGRAM, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 23 Aug 1991 (34 years ago)
Organization Date: 23 Aug 1991 (34 years ago)
Last Annual Report: 11 Jun 2009 (16 years ago)
Organization Number: 0290051
ZIP code: 41164
City: Olive Hill, Lawton, Stark, Upper Tygart, Wolf
Primary County: Carter County
Principal Office: 147 RAILROAD ST, PO BOX 1414, OLIVE HILL, KY 41164
Place of Formation: KENTUCKY

Registered Agent

Name Role
ANN L. COLBERT, M.D. Registered Agent

President

Name Role
Marcella Clay President

Secretary

Name Role
Ann Colbert Secretary

Vice President

Name Role
Mildred Conn Vice President

Director

Name Role
Mildred Conn Director
Marcella Clay Director
Ann Colbert Director
Mary Alan Stuart Director
MARCELLA CLAY Director
JANET BARRY Director
SANDRA SCHATZ Director
DR. ANN COLBERT Director
NAOMI KISER Director

Incorporator

Name Role
MARCELLA CLAY Incorporator

Filings

Name File Date
Dissolution 2010-02-10
Annual Report 2009-06-11
Annual Report 2008-05-20
Annual Report 2007-05-14
Annual Report 2006-09-07
Statement of Change 2006-02-06
Annual Report 2005-02-14
Annual Report 2003-10-21
Statement of Change 2003-03-06
Annual Report 2002-03-05

Sources: Kentucky Secretary of State