RESCARE KENTUCKY, INC

Name: | RESCARE KENTUCKY, INC |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Oct 2015 (10 years ago) |
Authority Date: | 12 Oct 2015 (10 years ago) |
Last Annual Report: | 01 May 2019 (6 years ago) |
Organization Number: | 0934361 |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 805 N. WHITTINGTON PARKWAY, SUITE 400, LOUISVILLE, KY 40222 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Nashon McPherson | Vice President |
Name | Role |
---|---|
Nashon McPherson | Director |
Shannon McCracken | Director |
Robert A Barnes | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Kevin G Fisher | Assistant Treasurer |
Name | Role |
---|---|
Robert A Barnes | President |
Name | Role |
---|---|
Steven S Reed | Secretary |
Name | Role |
---|---|
James F Mattingly, Jr. | Treasurer |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2020-04-01 |
Registered Agent name/address change | 2019-12-27 |
Annual Report | 2019-05-01 |
Principal Office Address Change | 2018-12-11 |
Annual Report | 2018-04-16 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State