Name: | CARH/WARM II, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Apr 2015 (10 years ago) |
Organization Date: | 24 Apr 2015 (10 years ago) |
Last Annual Report: | 20 Feb 2025 (22 days ago) |
Organization Number: | 0920447 |
Industry: | Social Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 42419 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | 56 N. MCKINLEY STREET, HENDERSON, KY 42419 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JoBeth Williamson | Director |
Kelly Schneider | Director |
Chris Hopgood | Director |
David Sartore | Director |
Darlene Marshall Ware | Director |
Garry Watkins | Director |
Jon L Sights | Director |
Name | Role |
---|---|
SHARICE BENSON | Registered Agent |
Name | Role |
---|---|
James Dale SIGHTS | President |
Name | Role |
---|---|
DAVID B. VICKERY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-20 |
Annual Report | 2024-03-20 |
Annual Report | 2023-05-31 |
Annual Report | 2022-03-21 |
Annual Report | 2021-03-15 |
Registered Agent name/address change | 2021-03-15 |
Annual Report | 2020-03-06 |
Annual Report | 2019-04-03 |
Annual Report | 2018-04-10 |
Annual Report | 2017-05-08 |
Sources: Kentucky Secretary of State