Search icon

COMPRECARE ALLIANCE, INC.

Company Details

Name: COMPRECARE ALLIANCE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Jun 1994 (31 years ago)
Organization Date: 06 Jun 1994 (31 years ago)
Last Annual Report: 17 Mar 2003 (22 years ago)
Organization Number: 0331510
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 225 MEDICAL CENTER DR., SUITE 403, PADUCAH, KY 42003
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
HEALTHCARE MANAGEMENT RESOURCES, Registered Agent

Incorporator

Name Role
GARY B. HOUSTON Incorporator

Secretary

Name Role
Robert Hughes Secretary

Treasurer

Name Role
Robert Meriwether Treasurer

President

Name Role
Kenneth Cook President

Director

Name Role
Roland Myers Director
Glen Chaney Director
Richard Blalock Director
Charles Ross Director
Richard Smith Director

Filings

Name File Date
Administrative Dissolution Return 2005-01-10
Sixty Day Notice Return 2004-11-10
Annual Report 2003-10-06
Annual Report 2002-05-07
Annual Report 2001-05-18
Annual Report 2000-06-14
Annual Report 1999-08-03
Annual Report 1998-07-07
Annual Report 1997-07-01
Annual Report 1996-07-01

Sources: Kentucky Secretary of State