Search icon

GENTLECARE, INC.

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Chairman

Name Role
Peter E Glazier Chairman

President

Name Role
Debbora N Cruson President

Secretary

Name Role
Pamela Glazier Secretary

Vice President

Name Role
Debbora N Cruson Vice President

Director

Name Role
Peter E Glazier Director

Filings

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