Name: | KEYCARE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Jun 1999 (26 years ago) |
Organization Date: | 23 Jun 1999 (26 years ago) |
Last Annual Report: | 17 Aug 2015 (10 years ago) |
Organization Number: | 0476158 |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1351 NEWTOWN PIKE, LEXINGTON, KY 40511 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PAUL R. BEATRICE | Registered Agent |
Name | Role |
---|---|
CAROLYN ANN SIEGEL | Chairman |
Name | Role |
---|---|
NICHOLAS BAUMGARDNER | Director |
TRICIA SALYER | Director |
SHANNON WARE | Director |
H. DEAN JESSIE | Director |
SUSAN BYARS | Director |
CONNIE MILLIGAN | Director |
WILLIAM ULLRICH | Director |
PATRICIA MASON | Director |
BARBARA KITCHEN | Director |
IAN SHAFFER, M.D. | Director |
Name | Role |
---|---|
JOSEPH A. TOY | Incorporator |
Name | Role |
---|---|
PEGGY TUDOR | Vice Chairman |
Name | Role |
---|---|
MARY HAMLIN | Treasurer |
Name | Role |
---|---|
KAREN WARD | Secretary |
Name | File Date |
---|---|
Dissolution | 2016-03-21 |
Annual Report | 2015-08-17 |
Registered Agent name/address change | 2014-06-12 |
Annual Report | 2014-06-12 |
Annual Report | 2013-01-16 |
Registered Agent name/address change | 2013-01-02 |
Annual Report | 2012-02-23 |
Annual Report | 2011-03-28 |
Annual Report | 2010-04-27 |
Annual Report | 2009-02-20 |
Sources: Kentucky Secretary of State