Search icon

C.A.R.E., INC.

Company Details

Name: C.A.R.E., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 May 1993 (32 years ago)
Organization Date: 28 May 1993 (32 years ago)
Last Annual Report: 31 May 2022 (3 years ago)
Organization Number: 0315839
ZIP code: 40211
City: Louisville
Primary County: Jefferson County
Principal Office: 3705 BELLS LANE, LOUISVILLE, LOUISVILLE, KY 40211
Place of Formation: KENTUCKY

Registered Agent

Name Role
WILLIAM E. DECKER Registered Agent

Director

Name Role
RALPH ADAMS Director
SHIRLEY A. CLARK Director
WILLIAM E. DECKER Director
BRUCE O. EWING Director
THOMAS MCCULLOCH Director
AMANDA KRISTAN Director
BILL JACKSON Director
KAROLA LANGFORD Director

Incorporator

Name Role
THOMAS MCCULLOCH Incorporator

President

Name Role
SCOTT NICHOLS President

Secretary

Name Role
MICHELLE PIERSON Secretary

Treasurer

Name Role
LAURA HULSMAN Treasurer

Vice President

Name Role
JOHN WARD Vice President

Filings

Name File Date
Dissolution 2022-09-27
Annual Report 2022-05-31
Reinstatement Certificate of Existence 2021-12-15
Reinstatement 2021-12-15
Reinstatement Approval Letter Revenue 2021-12-14
Administrative Dissolution 2021-10-19
Annual Report 2020-09-28
Principal Office Address Change 2020-06-09
Annual Report 2019-06-11
Annual Report 2018-06-13

Sources: Kentucky Secretary of State