Name: | NANCYCARE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Dec 2001 (23 years ago) |
Organization Date: | 12 Dec 2001 (23 years ago) |
Last Annual Report: | 09 Feb 2006 (19 years ago) |
Organization Number: | 0526950 |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 624 DARDANELLES DR, LEXINGTON, KY 40503-5810 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MELINDA GALBREATH | Director |
CLAIRE BROOKS | Director |
NANCY E COVERT | Director |
MARY JEAN M COVERT | Director |
RICHARD P COVERT | Director |
CHERYL ANN HILLING | Director |
CHRIS SEYBERT | Director |
EDIE DYE | Director |
RALPH S COVERT | Director |
CHERYL ANN COVERT HILLING | Director |
Name | Role |
---|---|
RICHARD P COVERT | Incorporator |
Name | Role |
---|---|
NANCY E COVERT | Chairman |
Name | Role |
---|---|
RICHARD P COVERT | Registered Agent |
Name | Role |
---|---|
MARY JEAN M COVERT | President |
Name | Role |
---|---|
RICHARD P COVERT | Treasurer |
Name | Role |
---|---|
RICHARD P COVERT | Signature |
Name | File Date |
---|---|
Dissolution | 2006-03-27 |
Annual Report | 2006-02-09 |
Annual Report | 2005-02-23 |
Annual Report | 2003-04-15 |
Annual Report | 2002-04-08 |
Sources: Kentucky Secretary of State