Name: | I CARE KY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Oct 2015 (9 years ago) |
Organization Date: | 30 Oct 2015 (9 years ago) |
Last Annual Report: | 24 May 2021 (4 years ago) |
Organization Number: | 0935849 |
ZIP code: | 40513 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | C/O MARTHA CASHER, 2712 ASHBROOKE DR., LEXINGTON, KY 40513 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Robin McGuffin | Director |
Megan Lincavage | Director |
MARTHA CASHER | Director |
MOLLY SUTHERLAND | Director |
GARY WRIGHT | Director |
RACO LOWNES | Director |
MARTHA BAKER | Director |
TYLER FRANKLIN | Director |
CHRIS VAN BRACKEL | Director |
GORDIE SUTTON | Director |
Name | Role |
---|---|
TYLER P. FALLIN | Registered Agent |
Name | Role |
---|---|
TYLER P FALLIN | Incorporator |
Name | Role |
---|---|
Martha Casher | President |
Name | Role |
---|---|
Robin McGuffin | Secretary |
Name | Role |
---|---|
Tyler Fallin | Treasurer |
Name | Role |
---|---|
Molly Sutherland | Vice President |
Name | File Date |
---|---|
Dissolution | 2022-02-17 |
Annual Report | 2021-05-24 |
Annual Report | 2020-06-03 |
Annual Report | 2019-05-31 |
Annual Report | 2018-05-03 |
Annual Report | 2017-04-12 |
Annual Report | 2016-04-14 |
Articles of Incorporation | 2015-10-30 |
Sources: Kentucky Secretary of State