Search icon

CERTACARE, INC.

Company Details

Name: CERTACARE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Dec 2005 (19 years ago)
Organization Date: 29 Dec 2005 (19 years ago)
Last Annual Report: 23 Apr 2019 (6 years ago)
Organization Number: 0628726
ZIP code: 42728
City: Columbia, Casey Creek, Cundiff, Fairplay, Milltown...
Primary County: Adair County
Principal Office: 937 CAMPBELLSVILLE ROAD, SUITE 907, COLUMBIA, KY 42728
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
TRACY G. CROSS Incorporator

Registered Agent

Name Role
KEVIN D. MILLER Registered Agent

CEO

Name Role
Kevin Miller CEO

CFO

Name Role
Tracy Cross CFO

Director

Name Role
Barry Frost Director

Form 5500 Series

Employer Identification Number (EIN):
204102854
Plan Year:
2009
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
56
Sponsors Telephone Number:

Filings

Name File Date
Dissolution 2019-12-20
Annual Report 2019-04-23
Annual Report 2018-06-12
Annual Report 2017-06-26
Annual Report 2016-07-01

Sources: Kentucky Secretary of State