Name: | THE CENTER FOR FAMILIAL (GENETIC) ALCHOHOLISM, ADDICTION AND RECOVERY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Dec 2002 (22 years ago) |
Organization Date: | 02 Dec 2002 (22 years ago) |
Last Annual Report: | 03 Jul 2003 (22 years ago) |
Organization Number: | 0549134 |
ZIP code: | 40242 |
City: | Louisville, Briarwood, Langdon Place, Lyndon, Meadow... |
Primary County: | Jefferson County |
Principal Office: | 8806 FURLONG DRIVE #8, LOUISVILLE, KY 40242 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WT&C CORPORATED SERVICES, INC | Registered Agent |
Name | Role |
---|---|
Dawn McCurry | President |
Name | Role |
---|---|
Scott Fagan | Vice President |
Name | Role |
---|---|
Patrick W. Mattingly | Secretary |
Name | Role |
---|---|
Kimberly Spalding | Treasurer |
Name | Role |
---|---|
Scott Fagan | Director |
Thomas Cottingham | Director |
Fran LaMountain | Director |
Matthew McCauley | Director |
Patrick W. Mattingly | Director |
Kimberly Spalding | Director |
SCOTT FAGAN | Director |
TOM COTTINGHAM | Director |
FRAN LAMOUNTAIN | Director |
MATTHEW MCCAULEY | Director |
Name | Role |
---|---|
SCOTT FAGAN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2003-10-08 |
Dissolution | 2003-07-03 |
Dissolution | 2003-07-03 |
Amended and Restated Articles | 2003-04-30 |
Statement of Change | 2003-04-10 |
Statement of Change | 2003-04-10 |
Articles of Incorporation | 2002-12-02 |
Sources: Kentucky Secretary of State