Search icon

KEYCARE, INC.

Company Details

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

Registered Agent

Name Role
PAUL R. BEATRICE Registered Agent

Chairman

Name Role
CAROLYN ANN SIEGEL Chairman

Director

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

Incorporator

Name Role
JOSEPH A. TOY Incorporator

Vice Chairman

Name Role
PEGGY TUDOR Vice Chairman

Treasurer

Name Role
MARY HAMLIN Treasurer

Secretary

Name Role
KAREN WARD Secretary

Filings

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