Name: | CARETENDERS OF NEW JERSEY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 13 Jan 1995 (30 years ago) |
Last Annual Report: | 01 Jun 2011 (14 years ago) |
Organization Number: | 0341106 |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 9510 ORMSBY STATION RD, STE 300, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
FBT LLC | Registered Agent |
Name | Role |
---|---|
WILLIAM B YARMUTH | President |
Name | Role |
---|---|
C STEVEN GUENTHNER | Treasurer |
Name | Role |
---|---|
ANNE LIECHTY | Vice President |
P TODD LYLES | Vice President |
Name | Role |
---|---|
ANNE LIECHTY | Director |
WILLIAM B YARMUTH | Director |
C STEVEN GUENTHNER | Director |
P TODD LYLES | Director |
Name | Role |
---|---|
WILLIAM B YARMUTH | CEO |
Name | Role |
---|---|
C STEVEN GUENTHNER | Secretary |
Name | Role |
---|---|
SCOTT W. DOLSON | Incorporator |
Name | File Date |
---|---|
Dissolution | 2011-12-27 |
Annual Report | 2011-06-01 |
Annual Report | 2010-06-08 |
Annual Report | 2009-06-17 |
Annual Report | 2008-07-14 |
Annual Report | 2007-05-23 |
Annual Report | 2006-06-06 |
Annual Report | 2005-06-15 |
Annual Report | 2003-09-10 |
Annual Report | 2002-09-30 |
Sources: Kentucky Secretary of State