Search icon

NANCYCARE, INC.

Company Details

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

Director

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

Incorporator

Name Role
RICHARD P COVERT Incorporator

Chairman

Name Role
NANCY E COVERT Chairman

Registered Agent

Name Role
RICHARD P COVERT Registered Agent

President

Name Role
MARY JEAN M COVERT President

Treasurer

Name Role
RICHARD P COVERT Treasurer

Signature

Name Role
RICHARD P COVERT Signature

Filings

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