Search icon

YOUTHTRACK, INC.

Company Details

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

Central Index Key

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

Filings since 2011-04-29

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
Dennis Roberts Director
Ronald G. Geary Director

President

Name Role
Ronald G Geary President

Treasurer

Name Role
L. Bryan Shaul Treasurer

Secretary

Name Role
Paul G. Dunn Secretary

Vice President

Name Role
WILLIAM J BALLARD Vice President

Former Company Names

Name Action
RES-CARE YOUTHTRACK, INC. Old Name

Filings

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