Search icon

CARING FOR YOU, INC.

Company Details

Name: CARING FOR YOU, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Feb 1994 (31 years ago)
Organization Date: 23 Feb 1994 (31 years ago)
Last Annual Report: 27 Apr 2020 (5 years ago)
Organization Number: 0326864
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 4010 DUPONT CIRCLE, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Lillian S Levy Director
LILLIAN S. LEVY Director

President

Name Role
Lillian S Levy President

Signature

Name Role
LILLIAN S LEVY Signature

Secretary

Name Role
LILLIAN S. LEVY Secretary

Incorporator

Name Role
LILLLIAN S. LEVY Incorporator

Registered Agent

Name Role
LILLIAN S. LEVY Registered Agent

Former Company Names

Name Action
T L C, INC. Old Name

Filings

Name File Date
Administrative Dissolution Return 2022-02-07
Administrative Dissolution 2021-10-19
Sixty Day Notice Return 2021-09-03
Annual Report 2020-04-27
Annual Report 2019-05-09
Annual Report 2018-06-13
Annual Report 2017-03-07
Annual Report 2016-05-12
Annual Report 2015-04-24
Annual Report 2014-04-09

Mines

Mine Name Type Status Primary Sic
No 1 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Bar Mining Corp
Role Operator
Start Date 1989-11-28
End Date 1990-10-08
Name Carry Back Coal Company
Role Operator
Start Date 1980-04-01
End Date 1985-02-19
Name Ro-Co Resources Inc
Role Operator
Start Date 1992-09-16
Name T L C Inc
Role Operator
Start Date 1985-02-20
End Date 1989-11-27
Name Eagle Energy Inc
Role Operator
Start Date 1991-09-24
End Date 1992-09-15
Name Edco Energy Corp
Role Operator
Start Date 1990-10-09
End Date 1991-09-23
Name Cornelius Rowe
Role Current Controller
Start Date 1992-09-16
Name Ro-Co Resources Inc
Role Current Operator

Inspections

Start Date 2006-10-03
End Date 2006-10-03
Activity Spot Inspection
Number Inspectors 1
Total Hours 2
Start Date 2005-01-21
End Date 2005-01-21
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 1.5
Start Date 2004-08-18
End Date 2004-10-20
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 2
Start Date 2000-12-08
End Date 2000-12-08
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 4

Sources: Kentucky Secretary of State