Search icon

CARETENDERS OF INDIANAPOLIS, INC.

Company Details

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

Registered Agent

Name Role
FBT LLC Registered Agent

President

Name Role
William B Yarmuth President

Secretary

Name Role
C Steven Guenthner Secretary

Director

Name Role
William B Yarmuth Director
C Steven Guenthner Director
P Todd Lyles Director
Anne Leichty Director

Incorporator

Name Role
SCOTT W. DOLSON Incorporator

Filings

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