Name: | T & K CARES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Apr 2005 (20 years ago) |
Organization Date: | 28 Apr 2005 (20 years ago) |
Last Annual Report: | 04 Feb 2013 (12 years ago) |
Organization Number: | 0611929 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 249 EAST MAIN STREET, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM R. HILLIARD, JR. | Registered Agent |
Name | Role |
---|---|
MARGARET E WALDREP | President |
Name | Role |
---|---|
WILLIAM R HILLIARD JR | Secretary |
Name | Role |
---|---|
David R. Smith | Treasurer |
Name | Role |
---|---|
MARGARET E WALDREP | Director |
DOUGLAS M WILSON | Director |
MICHAEL J SCANLON | Director |
MICHAEL J. SCANLON | Director |
WILLIAM R. HILLIARD, JR. | Director |
ADAM H. EDELEN | Director |
Name | Role |
---|---|
WILLIAM R. HILLIARD, JR. | Incorporator |
Name | File Date |
---|---|
Dissolution | 2014-01-28 |
Annual Report | 2013-02-04 |
Annual Report | 2012-06-15 |
Annual Report | 2011-06-13 |
Annual Report | 2010-06-11 |
Annual Report | 2009-06-09 |
Annual Report | 2008-06-30 |
Annual Report | 2007-06-14 |
Annual Report | 2006-06-23 |
Amendment | 2006-01-13 |
Sources: Kentucky Secretary of State