Name: | NORTHEASTERN KENTUCKY CARE CENTER, INC |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Aug 2009 (16 years ago) |
Organization Date: | 18 Aug 2009 (16 years ago) |
Last Annual Report: | 07 May 2015 (10 years ago) |
Organization Number: | 0737809 |
ZIP code: | 41101 |
City: | Ashland, Summitt, Westwood |
Primary County: | Boyd County |
Principal Office: | 3131 WINCHESTER AVE., ASHLAND, KY 41101 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DEBBIE SIVIS | Director |
MARY CROWLEY MARTIN | Director |
RYAN RICE | Director |
MARIA HARDY | Director |
LOU TIGAS | Director |
CHRIS CRUM | Director |
WENI CARPENTER | Director |
DIANA SLONE-GILLUM | Director |
RICK YOUNG | Director |
DIANA WILLIAMS, RN, MSN | Director |
Name | Role |
---|---|
ANNA H RUTH, ATTORNEY | Registered Agent |
Name | Role |
---|---|
DIANA WILLIAMS | President |
Name | Role |
---|---|
HILMA HARNED | Secretary |
Name | Role |
---|---|
DIVA JUSTICE | Vice President |
Name | Role |
---|---|
DEBBIE SIVIS | Treasurer |
Name | Role |
---|---|
ANNA H RUTH, ATTORNEY | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2016-10-01 |
Annual Report | 2015-05-07 |
Annual Report | 2014-04-17 |
Annual Report | 2013-02-07 |
Annual Report | 2012-07-02 |
Annual Report | 2011-06-30 |
Annual Report | 2010-06-28 |
Articles of Incorporation | 2009-08-18 |
Sources: Kentucky Secretary of State