Search icon

CARTER COUNTY CHIROPRACTIC, PSC

Company Details

Name: CARTER COUNTY CHIROPRACTIC, PSC
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Sep 1997 (28 years ago)
Organization Date: 09 Sep 1997 (28 years ago)
Last Annual Report: 13 Jun 2012 (13 years ago)
Organization Number: 0438364
ZIP code: 41143
City: Grayson, Fultz, Johns Run
Primary County: Carter County
Principal Office: 512 N CAROL MALONE BLVD, GRAYSON, KY 41143
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
JUSTIN SWANN President

Secretary

Name Role
Donna Caudill Secretary

Treasurer

Name Role
DONNA CAUDILL Treasurer

Vice President

Name Role
Greg Caudill Vice President

Director

Name Role
JUSTIN SWANN Director

Shareholder

Name Role
JUSTIN SWANN Shareholder

Incorporator

Name Role
DR. RICHARD HILER Incorporator

Registered Agent

Name Role
DONNA CAUDILL Registered Agent

Assumed Names

Name Status Expiration Date
AMERICAN HEALTH CENTERS Inactive 2017-12-11

Filings

Name File Date
Administrative Dissolution Return 2013-10-22
Administrative Dissolution 2013-09-28
Sixty Day Notice Return 2013-08-06
Certificate of Assumed Name 2012-12-11
Annual Report 2012-06-13
Annual Report 2011-06-15
Annual Report 2010-06-09
Annual Report 2009-06-29
Registered Agent name/address change 2008-07-08
Annual Report 2008-06-24

Sources: Kentucky Secretary of State