Search icon

COMPASSION & CHOICES OF KENTUCKY, INCORPORATED

Company Details

Name: COMPASSION & CHOICES OF KENTUCKY, INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 30 Jun 2006 (19 years ago)
Organization Date: 30 Jun 2006 (19 years ago)
Last Annual Report: 06 Jun 2018 (7 years ago)
Organization Number: 0641879
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: ATTN: NORBERT STEWART, 5700 COACH GATE WYNDE, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

President

Name Role
Diane Walker President

Secretary

Name Role
Kathryn Smith Secretary

Treasurer

Name Role
Norbert Stewart Treasurer

Director

Name Role
Norbert Stewart Director
Diane Walker Director
Kathryn Smith Director
JANE HOPE Director
TOM LOVE Director
GEORGE S. SCHUHMANN Director

Incorporator

Name Role
GEORGE S. SCHUHMANN Incorporator

Registered Agent

Name Role
NORBERT STEWART Registered Agent

Filings

Name File Date
Dissolution 2019-07-15
Annual Report 2018-06-06
Annual Report 2017-05-12
Annual Report 2016-07-02
Registered Agent name/address change 2015-05-16
Principal Office Address Change 2015-05-16
Annual Report 2015-05-16
Annual Report 2014-08-13
Annual Report 2013-06-27
Annual Report 2012-06-20

Sources: Kentucky Secretary of State