Search icon

THE CAREGIVERS' REWARDS PROGRAM, INC.

Company Details

Name: THE CAREGIVERS' REWARDS PROGRAM, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 24 Apr 2009 (16 years ago)
Organization Date: 24 Apr 2009 (16 years ago)
Last Annual Report: 17 May 2022 (3 years ago)
Organization Number: 0728597
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 143 E MAIN ST, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Director

Name Role
Katherine M. Johnson Director
DR. DENNIS DEDRICK Director
SCOTT TAKACS Director
CAROLYN CARROWAY Director
DENNIS K. DEDRICK Director
DR. SCOTT TAKACS Director
HOLLY JAMES Director

Incorporator

Name Role
DENNIS DEDRICK Incorporator

Registered Agent

Name Role
KATHERINE JOHNSON Registered Agent

Chairman

Name Role
DR. DENNIS K. DEDRICK Chairman

Secretary

Name Role
Katherine M. Johnson Secretary

Vice President

Name Role
DR. SCOTT TAKACS Vice President

Assumed Names

Name Status Expiration Date
THE CAREGIVERS' REWARDS PROGRAM Inactive 2024-04-24

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-05-17
Reinstatement Certificate of Existence 2022-01-12
Reinstatement 2022-01-12
Principal Office Address Change 2022-01-12
Registered Agent name/address change 2022-01-12
Reinstatement Approval Letter Revenue 2022-01-04
Administrative Dissolution 2021-10-19
Annual Report 2020-06-29
Annual Report 2019-04-25

Sources: Kentucky Secretary of State