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 |
Name | Role |
---|---|
Lillian S Levy | Director |
LILLIAN S. LEVY | Director |
Name | Role |
---|---|
Lillian S Levy | President |
Name | Role |
---|---|
LILLIAN S LEVY | Signature |
Name | Role |
---|---|
LILLIAN S. LEVY | Secretary |
Name | Role |
---|---|
LILLLIAN S. LEVY | Incorporator |
Name | Role |
---|---|
LILLIAN S. LEVY | Registered Agent |
Name | Action |
---|---|
T L C, INC. | Old Name |
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 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
No 1 | Underground | Abandoned and Sealed | Coal (Bituminous) | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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