Search icon

COMPREHENSIVE PROGRAM OF RECOVERY, INC.

Company Details

Name: COMPREHENSIVE PROGRAM OF RECOVERY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 May 2011 (14 years ago)
Organization Date: 20 May 2011 (14 years ago)
Last Annual Report: 12 Mar 2014 (11 years ago)
Organization Number: 0792049
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 624 WELLINGTON WAY, SUITE 2D, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
GEORGE J. HUTTI Registered Agent

President

Name Role
Mark S Wright President

Vice President

Name Role
Audrey Nadine Lear Vice President

Director

Name Role
Mark S Wright Director
Audrey Nadine Lear Director

Incorporator

Name Role
AUDREY N. LEAR Incorporator
MARK S. WRIGHT Incorporator

Filings

Name File Date
Dissolution 2015-06-02
Annual Report 2014-03-12
Principal Office Address Change 2013-06-03
Annual Report 2013-06-03
Annual Report 2012-08-31
Articles of Incorporation 2011-05-20

Sources: Kentucky Secretary of State