Name: | COOPERATIVECARE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 May 1994 (31 years ago) |
Organization Date: | 18 May 1994 (31 years ago) |
Last Annual Report: | 11 Jun 2024 (9 months ago) |
Organization Number: | 0330781 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40422 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | 217 SOUTH THIRD ST., DANVILLE, KY 40422 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM TYRE STAPLES | Registered Agent |
Name | Role |
---|---|
Amanda Kinman | President |
Name | Role |
---|---|
Donald Hamner | Director |
Justin Lande | Director |
Lynn Warner Lynne | Director |
Amanda Kinman | Director |
Libby Mayes | Director |
Jonathan R. Clark | Director |
Daniel E McKay | Director |
THOMAS W. SMITH | Director |
ALVIN R. HARRISON, M.D. | Director |
DONALD D. RATZLAFF | Director |
Name | Role |
---|---|
THOMAS W. SMITH | Incorporator |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-02-20 |
Annual Report | 2024-06-11 |
Annual Report | 2023-04-18 |
Annual Report | 2022-04-28 |
Annual Report | 2021-02-16 |
Annual Report | 2020-05-05 |
Annual Report | 2019-02-15 |
Annual Report | 2018-05-09 |
Annual Report | 2017-06-01 |
Annual Report | 2016-06-23 |
Sources: Kentucky Secretary of State