Search icon

COOPERATIVECARE, INC.

Company Details

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: 18 Mar 2025 (a month 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

Registered Agent

Name Role
WILLIAM TYRE STAPLES Registered Agent

President

Name Role
Amanda Kinman President

Director

Name Role
Donald Hamner Director
Justin Lande Director
Lynn Warner Lynne Director
Amanda Kinman Director
Libby Mayes Director
Barry Kowalik Director
Jonathan R. Clark Director
Daniel E McKay Director
THOMAS W. SMITH Director
ALVIN R. HARRISON, M.D. Director

Incorporator

Name Role
THOMAS W. SMITH Incorporator

Filings

Name File Date
Annual Report 2025-03-18
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

Sources: Kentucky Secretary of State