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 |
Name | Role |
---|---|
WILLIAM E. DECKER | Registered Agent |
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 |
Name | Role |
---|---|
THOMAS MCCULLOCH | Incorporator |
Name | Role |
---|---|
SCOTT NICHOLS | President |
Name | Role |
---|---|
MICHELLE PIERSON | Secretary |
Name | Role |
---|---|
LAURA HULSMAN | Treasurer |
Name | Role |
---|---|
JOHN WARD | Vice President |
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