Search icon

COVER CARE, INC.

Company Details

Name: COVER CARE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Jan 2012 (13 years ago)
Organization Date: 31 Jan 2012 (13 years ago)
Last Annual Report: 07 Mar 2024 (a year ago)
Organization Number: 0811309
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41005
City: Burlington, Rabbit Hash
Primary County: Boone County
Principal Office: 2600 Burlington Pike, Unit 730, BURLINGTON, KY 41005
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COVER CARE INC CBS BENEFIT PLAN 2023 454629025 2024-12-30 COVER CARE INC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-04-01
Business code 423910
Sponsor’s telephone number 8593227060
Plan sponsor’s address 2600 BURLINGTON PIKE UNIT 730, BURLINGTON, KY, 41005

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature

Incorporator

Name Role
DANIEL M. KORTE Incorporator

Registered Agent

Name Role
DANIEL M. KORTE Registered Agent

President

Name Role
DANIEL KORTE President

Filings

Name File Date
Annual Report 2024-03-07
Annual Report 2023-05-03
Registered Agent name/address change 2023-05-03
Principal Office Address Change 2023-05-03
Annual Report 2022-03-07
Annual Report 2021-02-12
Annual Report 2020-02-19
Annual Report 2019-04-30
Registered Agent name/address change 2018-04-16
Principal Office Address Change 2018-04-16

Sources: Kentucky Secretary of State