Name: | COM-CARE, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Sep 2008 (16 years ago) |
Organization Date: | 17 Sep 2008 (16 years ago) |
Last Annual Report: | 22 May 2024 (9 months ago) |
Organization Number: | 0713725 |
Industry: | Health Services |
Number of Employees: | Large (100+) |
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 |
Name | Role |
---|---|
JAMES C. DUKE | Registered Agent |
Name | Role |
---|---|
CYNTHIA A. ADAMS | Secretary |
Name | Role |
---|---|
CYNTHIA A. ADAMS | Treasurer |
Name | Role |
---|---|
JOHN R HOLDER | Vice President |
Name | Role |
---|---|
JAMES C. DUKE | Incorporator |
Name | Role |
---|---|
JAMES C. DUKE | President |
Name | File Date |
---|---|
Annual Report | 2024-05-22 |
Annual Report | 2023-03-16 |
Annual Report | 2022-05-16 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-13 |
Annual Report | 2019-04-25 |
Annual Report | 2018-04-16 |
Annual Report | 2017-04-25 |
Annual Report | 2016-03-22 |
Annual Report | 2015-04-24 |
Sources: Kentucky Secretary of State