Search icon

COM-CARE, INCORPORATED

Company Details

Name: COM-CARE, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Sep 2008 (17 years ago)
Organization Date: 17 Sep 2008 (17 years ago)
Last Annual Report: 26 Mar 2025 (2 months ago)
Organization Number: 0713725
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 42347
City: Hartford, Narrows
Primary County: Ohio County
Principal Office: 500 ST RT 69 NORTH, PO BOX 165, HARTFORD, KY 42347
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
JAMES C. DUKE Registered Agent

Vice President

Name Role
JOHN R HOLDER Vice President

President

Name Role
JAMES C. DUKE President

Secretary

Name Role
CYNTHIA A. ADAMS Secretary

Treasurer

Name Role
CYNTHIA A. ADAMS Treasurer

Incorporator

Name Role
JAMES C. DUKE Incorporator

National Provider Identifier

NPI Number:
1386132165

Authorized Person:

Name:
CYNTHIA ADAMS
Role:
VICE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
341600000X - Ambulance
Is Primary:
Yes

Contacts:

Fax:
2702984417

Filings

Name File Date
Annual Report 2025-03-26
Annual Report 2024-05-22
Annual Report 2023-03-16
Annual Report 2022-05-16
Annual Report 2021-02-09

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
783848.80
Total Face Value Of Loan:
783848.80

Sources: Kentucky Secretary of State