Search icon

CARETENDERS OF CINCINNATI, INC.

Company Details

Name: CARETENDERS OF CINCINNATI, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Apr 1996 (29 years ago)
Organization Date: 02 Apr 1996 (29 years ago)
Last Annual Report: 01 Jun 2011 (14 years ago)
Organization Number: 0414264
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

Registered Agent

Name Role
FBT LLC Registered Agent

CEO

Name Role
WILLIAM B YARMUTH CEO

President

Name Role
William B Yarmuth President

Secretary

Name Role
C Steven Guenthner Secretary

Treasurer

Name Role
C Steven Guenthner Treasurer

Vice President

Name Role
P TODD LYLES Vice President
Anne Liechty Vice President

Director

Name Role
WILLIAM B YARMUTH Director
C STEVEN GUENTHNER Director
P TODD LYLES Director
ANNE LIECHTY Director

Incorporator

Name Role
SCOTT W. DOLSON Incorporator

Filings

Name File Date
Dissolution 2011-12-27
Annual Report 2011-06-01
Annual Report 2010-06-08
Annual Report 2009-06-17
Annual Report 2008-04-16
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