Search icon

OASIS CARE CENTER, INC.

Company Details

Name: OASIS CARE CENTER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 28 Oct 2009 (15 years ago)
Organization Date: 28 Oct 2009 (15 years ago)
Last Annual Report: 26 Mar 2014 (11 years ago)
Organization Number: 0746647
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 115 JORDAN WAY, SOMERSET, KY 42501
Place of Formation: KENTUCKY

Secretary

Name Role
MICHAEL B. PHELPS Secretary

Director

Name Role
MICHAEL B. PHELPS Director
MIKE WHITAKER Director
DAVID BULLOCK Director
PHILIP H. MINNICK Director

Incorporator

Name Role
MIKE WHITAKER Incorporator

Registered Agent

Name Role
A.C. DONAHUE, ESQ. Registered Agent

President

Name Role
DAVID BULLOCK President

Treasurer

Name Role
MIKE WHITAKER Treasurer

Filings

Name File Date
Administrative Dissolution 2015-09-12
Annual Report 2014-03-26
Annual Report 2013-08-22
Annual Report 2012-01-11
Annual Report Amendment 2011-10-26
Annual Report 2011-03-31
Annual Report 2010-06-28
Amendment 2010-02-02
Articles of Incorporation 2009-10-28

Sources: Kentucky Secretary of State