Name: | WE CARE OF CUMBERLAND COUNTY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Jul 2009 (16 years ago) |
Organization Date: | 28 Jul 2009 (16 years ago) |
Last Annual Report: | 13 Sep 2024 (5 months ago) |
Organization Number: | 0734971 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42717 |
City: | Burkesville, Bakerton, Bow, Dubre, Kettle, Peytonsbur... |
Primary County: | Cumberland County |
Principal Office: | P.O. BOX 695, BURKESVILLE, KY 42717 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Brittany D Taylor | Registered Agent |
Name | Role |
---|---|
Brittany D Taylor | President |
Name | Role |
---|---|
Phyllis Roach | Director |
Tammy Dyer | Director |
HAZEL W. SMITH | Director |
NORMA JO MURLEY | Director |
ROBBIE MURRAY | Director |
Deanna Willis | Director |
Name | Role |
---|---|
HAZEL W. SMITH | Incorporator |
NORMA JO MURLEY | Incorporator |
ROBBIE MURRAY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-09-13 |
Registered Agent name/address change | 2024-09-13 |
Principal Office Address Change | 2024-09-13 |
Annual Report | 2023-08-25 |
Annual Report | 2022-03-16 |
Principal Office Address Change | 2021-04-19 |
Annual Report | 2021-04-19 |
Registered Agent name/address change | 2021-04-18 |
Annual Report | 2020-03-21 |
Annual Report | 2019-01-05 |
Sources: Kentucky Secretary of State