Search icon

CENTER OF CARE I, INC.

Company Details

Name: CENTER OF CARE I, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 19 Jul 2004 (21 years ago)
Organization Date: 19 Jul 2004 (21 years ago)
Last Annual Report: 21 Jun 2012 (13 years ago)
Organization Number: 0590735
ZIP code: 40031
City: La Grange, Lagrange
Primary County: Oldham County
Principal Office: 206 W JEFFERSON ST, LAGRANGE, KY 40031
Place of Formation: KENTUCKY

President

Name Role
Dr. Margaret R. Favata President

Director

Name Role
MARGARET FAVATA Director
DENEICE HOWARD Director
Dr. Margaret Favata Director
Rev. Deneice Howard Director
Dr. Sandra Graves Director
COLLEEN FAVATA Director

Registered Agent

Name Role
DENEICE HOWARD Registered Agent

Secretary

Name Role
Colleen Favata Secretary

Vice President

Name Role
Rev. Deneice Howard Vice President

Incorporator

Name Role
MARGARET FAVATA Incorporator
DENEICE HOWARD Incorporator

Filings

Name File Date
Administrative Dissolution 2013-09-28
Annual Report 2012-06-21
Annual Report 2011-07-19
Annual Report 2010-07-09
Annual Report 2009-01-14
Annual Report 2008-05-29
Registered Agent name/address change 2008-05-29
Principal Office Address Change 2008-05-29
Annual Report 2007-07-09
Reinstatement 2007-02-12

Sources: Kentucky Secretary of State