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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
Name | Role |
---|---|
DANIEL M. KORTE | Incorporator |
Name | Role |
---|---|
DANIEL M. KORTE | Registered Agent |
Name | Role |
---|---|
DANIEL KORTE | President |
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