Name: | HOMEDCARE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 25 Jan 1995 (30 years ago) |
Last Annual Report: | 20 Oct 2000 (24 years ago) |
Organization Number: | 0341641 |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2025 REGENCY ROAD, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
JANET WILSON | Registered Agent |
Name | Role |
---|---|
Janet Wilson | Treasurer |
Name | Role |
---|---|
Janet Wilson | Secretary |
Name | Role |
---|---|
Randall Slone | Vice President |
Bob Jones | Vice President |
Name | Role |
---|---|
Ben Scott | President |
Name | Role |
---|---|
R. DAVID LESTER | Incorporator |
Name | Status | Expiration Date |
---|---|---|
HOMEDCARE | Inactive | - |
Name | File Date |
---|---|
Administrative Dissolution | 2001-11-01 |
Annual Report | 2000-11-21 |
Annual Report | 1999-07-19 |
Annual Report | 1998-10-01 |
Annual Report | 1997-07-01 |
Amendment | 1997-03-14 |
Statement of Change | 1996-08-26 |
Certificate of Assumed Name | 1996-07-10 |
Annual Report | 1996-07-01 |
Articles of Incorporation | 1995-01-25 |
Sources: Kentucky Secretary of State