Name: | CARETENDERS OF INDIANAPOLIS, 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: | 14 Jul 2008 (17 years ago) |
Organization Number: | 0414265 |
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 | Secretary |
Name | Role |
---|---|
William B Yarmuth | Director |
C Steven Guenthner | Director |
P Todd Lyles | Director |
Anne Leichty | Director |
Name | Role |
---|---|
SCOTT W. DOLSON | Incorporator |
Name | File Date |
---|---|
Dissolution | 2008-09-25 |
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 |
Reinstatement | 2002-01-11 |
Administrative Dissolution | 2001-11-01 |
Annual Report | 2001-07-01 |
Sources: Kentucky Secretary of State