Name: | LOUISVILLE/JEFFERSON COUNTY COMMUNITIES IN CHARGE COALITION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 31 Aug 2001 (24 years ago) |
Organization Date: | 31 Aug 2001 (24 years ago) |
Last Annual Report: | 29 Sep 2005 (19 years ago) |
Organization Number: | 0521892 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 552 EAST MARKET STREET, 2ND FLOOR, LOUISVILLE, KY 40202-1115 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WENDY WARD | Registered Agent |
Name | Role |
---|---|
Lelan Woodmansee | Vice President |
Name | Role |
---|---|
Mason C. Rudd | President |
Name | Role |
---|---|
Bill Wagner | Director |
Robert Slaton | Director |
Jane Driskell | Director |
MASON C. RUDD | Director |
LELAND WOODMANSEE | Director |
BETH STENBERG | Director |
Name | Role |
---|---|
WENDY WARD | Incorporator |
Name | Status | Expiration Date |
---|---|---|
GETCAREHEALTH NETWORK | Inactive | 2008-10-22 |
GETCARE HEALTH PLAN | Inactive | 2007-01-25 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2006-12-04 |
Administrative Dissolution | 2006-11-02 |
Sixty Day Notice Return | 2006-09-20 |
Annual Report | 2005-09-29 |
Annual Report | 2004-10-07 |
Annual Report | 2003-12-11 |
Statement of Change | 2003-10-22 |
Certificate of Withdrawal of Assumed Name | 2003-10-22 |
Certificate of Assumed Name | 2003-10-22 |
Annual Report | 2002-11-06 |
Sources: Kentucky Secretary of State