Name: | GENTLECARE, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 07 Jan 1998 (27 years ago) |
Authority Date: | 07 Jan 1998 (27 years ago) |
Last Annual Report: | 28 Jun 2010 (15 years ago) |
Organization Number: | 0450240 |
ZIP code: | 40243 |
City: | Louisville, Douglass Hills, Douglass Hls, Middletown... |
Primary County: | Jefferson County |
Principal Office: | 12700 SHELBYVILLE RD, DANVILLE #201, LOUISVILLE, KY 40243 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Peter E Glazier | Chairman |
Name | Role |
---|---|
Debbora N Cruson | President |
Name | Role |
---|---|
Pamela Glazier | Secretary |
Name | Role |
---|---|
Debbora N Cruson | Vice President |
Name | Role |
---|---|
Peter E Glazier | Director |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2011-09-10 |
Annual Report | 2010-06-28 |
Annual Report | 2009-03-20 |
Annual Report | 2008-06-25 |
Registered Agent name/address change | 2008-06-23 |
Principal Office Address Change | 2008-06-23 |
Annual Report | 2007-07-07 |
Annual Report | 2006-03-21 |
Statement of Change | 2005-04-27 |
Annual Report | 2005-04-13 |
Sources: Kentucky Secretary of State