Name: | KARE FOR KIDS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Dec 2005 (19 years ago) |
Organization Date: | 08 Dec 2005 (19 years ago) |
Last Annual Report: | 31 May 2024 (a year ago) |
Organization Number: | 0627207 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42003 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 130 WILDCAT TRACE, 130 Wildcat Trace, PADUCAH, KY 42003 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CELIA REESE | Director |
AMANDA SCOTT | Director |
CANDANCE AMYX | Director |
SHAUN CRANE | Director |
RICK AMYX | Director |
SUSAN WAGNER | Director |
AMY ABERNATHY | Director |
Name | Role |
---|---|
SHAUN CRANE | Registered Agent |
Name | Role |
---|---|
SHAUN CRANE | President |
Name | Role |
---|---|
CANDANCE AMYX | Secretary |
Name | Role |
---|---|
AMANDA SCOTT | Treasurer |
Name | Role |
---|---|
SHAUN CRANE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-31 |
Annual Report | 2023-05-29 |
Registered Agent name/address change | 2023-05-29 |
Principal Office Address Change | 2023-05-29 |
Annual Report | 2022-06-27 |
Annual Report | 2021-07-01 |
Annual Report | 2020-04-28 |
Annual Report | 2019-06-13 |
Sixty Day Notice Return | 2018-09-19 |
Principal Office Address Change | 2018-08-23 |
Sources: Kentucky Secretary of State