Search icon

REGAIN, INC.

Company Details

Name: REGAIN, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Feb 2005 (20 years ago)
Organization Date: 11 Feb 2005 (20 years ago)
Last Annual Report: 21 Aug 2013 (12 years ago)
Organization Number: 0605965
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 102 CITATION DRIVE , DANVILLE, KY 40422
Place of Formation: KENTUCKY

Chairman

Name Role
LARRY ROSE Chairman
DAVID SPARROW Chairman

Signature

Name Role
ANNA OSTER Signature

Secretary

Name Role
ANNA OSTER Secretary

Treasurer

Name Role
ERNIE MOORE Treasurer

Director

Name Role
DR JOHN ANMILLER Director
TERRY GADNESS Director
CONNIE YOUNG Director
WILLIAM CONDER Director
LARRY ROSE Director
MRS. JAN AUMILLER, RN. Director
MR. LARRY ROSE Director
MR. DAVID SPARROW Director
MR. CLARENCE CROWELL Director
DR. JACK AUMILLER Director

President

Name Role
DAVID SPARROW President

Registered Agent

Name Role
ANNA OSTER, RN. BSN. Registered Agent

Incorporator

Name Role
DR. JACK AUMILLER Incorporator
MRS. ANNA OSTER, RN. BSN. Incorporator

Filings

Name File Date
Dissolution 2014-01-10
Annual Report 2013-08-21
Annual Report 2012-06-01
Annual Report 2011-06-08
Annual Report 2010-06-29
Annual Report 2009-06-16
Annual Report 2008-06-10
Annual Report 2007-05-16
Annual Report 2006-06-20
Articles of Incorporation 2005-02-11

Sources: Kentucky Secretary of State