Name: | YOUTHTRACK, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 Dec 1997 (27 years ago) |
Authority Date: | 31 Dec 1997 (27 years ago) |
Last Annual Report: | 13 Mar 2003 (22 years ago) |
Organization Number: | 0443731 |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 10140 LINN STATION RD, LOUISVILLE, KY 40223 |
Place of Formation: | DELAWARE |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1163090 | C/O RESCARE, 9901 LINN STATION RD, LOUISVILLE, KY, 40223 | C/O RESCARE, 9901 LINN STATION RD, LOUISVILLE, KY, 40223 | 5023942384 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | 424B3 |
File number | 333-173527-01 |
Filing date | 2011-04-29 |
File | View File |
Filings since 2011-04-28
Form type | EFFECT |
File number | 333-173527-01 |
Filing date | 2011-04-28 |
File | View File |
Filings since 2011-04-15
Form type | S-4 |
File number | 333-173527-01 |
Filing date | 2011-04-15 |
File | View File |
Filings since 2006-02-15
Form type | S-4/A |
File number | 333-131590-03 |
Filing date | 2006-02-15 |
File | View File |
Filings since 2006-02-06
Form type | S-4 |
File number | 333-131590-03 |
Filing date | 2006-02-06 |
File | View File |
Filings since 2002-04-15
Form type | 424B3 |
File number | 333-82708-02 |
Filing date | 2002-04-15 |
File | View File |
Filings since 2002-04-02
Form type | S-4/A |
File number | 333-82708-02 |
Filing date | 2002-04-02 |
File | View File |
Filings since 2002-02-13
Form type | S-4 |
File number | 333-82708-02 |
Filing date | 2002-02-13 |
File | View File |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Dennis Roberts | Director |
Ronald G. Geary | Director |
Name | Role |
---|---|
Ronald G Geary | President |
Name | Role |
---|---|
L. Bryan Shaul | Treasurer |
Name | Role |
---|---|
Paul G. Dunn | Secretary |
Name | Role |
---|---|
WILLIAM J BALLARD | Vice President |
Name | Action |
---|---|
RES-CARE YOUTHTRACK, INC. | Old Name |
Name | File Date |
---|---|
Certificate of Withdrawal | 2003-09-05 |
Annual Report | 2003-05-05 |
Annual Report | 2002-04-08 |
Annual Report | 2001-07-26 |
Annual Report | 2000-08-07 |
Annual Report | 1999-08-04 |
Annual Report | 1998-06-02 |
Amendment | 1998-02-19 |
Application for Certificate of Authority | 1997-12-31 |
Sources: Kentucky Secretary of State