Name: | HOSPICECARE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 22 Jul 1996 (29 years ago) |
Organization Date: | 22 Jul 1996 (29 years ago) |
Last Annual Report: | 15 May 2000 (25 years ago) |
Organization Number: | 0419097 |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3250 BLAZER PARKWAY, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ANTHONY CHASE | Registered Agent |
Name | Role |
---|---|
WILLIAM P. THURMAN | Incorporator |
Name | Role |
---|---|
Anthony Chase | Director |
Katherine L Chase | Director |
Name | Role |
---|---|
Anthony Chase | President |
Name | Role |
---|---|
Katherine L Chase | Vice President |
Name | Role |
---|---|
Katherine L Chase | Secretary |
Name | Role |
---|---|
Anthony Chase | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2001-11-01 |
Administrative Dissolution Return | 2001-11-01 |
Sixty Day Notice Return | 2001-09-01 |
Annual Report | 2000-06-13 |
Annual Report | 1999-08-25 |
Statement of Change | 1999-06-18 |
Annual Report | 1998-09-02 |
Annual Report | 1997-07-01 |
Statement of Change | 1996-09-13 |
Articles of Incorporation | 1996-07-22 |
Sources: Kentucky Secretary of State