Name: | C.A.R.E. Africa, Inc |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Jul 2017 (8 years ago) |
Organization Date: | 06 Jul 2017 (8 years ago) |
Last Annual Report: | 21 Jun 2024 (10 months ago) |
Organization Number: | 0990246 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 8500 OLD HEADY ROAD, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Katie Riddle | Secretary |
Name | Role |
---|---|
Ashley Beebe | Director |
Hillary Wang | Director |
Cindy Borody | Director |
Catherine Fereday | Director |
Greg Hardy | Director |
Joseph Omotinugbon | Director |
Diana Beville | Director |
Patrice Miles | Director |
Lenny Miles | Director |
Stephen Beville | Director |
Name | Role |
---|---|
Jennifer L Emerson | Incorporator |
Name | Role |
---|---|
BETH PATRICE MILES | Registered Agent |
Diana Beville | Registered Agent |
Name | Role |
---|---|
Valerie Jolene Eicher | President |
Name | Role |
---|---|
Beth Patrice Miles | Officer |
Name | File Date |
---|---|
Annual Report | 2024-06-21 |
Annual Report | 2023-06-27 |
Annual Report | 2022-01-24 |
Registered Agent name/address change | 2021-02-10 |
Principal Office Address Change | 2021-02-10 |
Annual Report | 2021-02-10 |
Annual Report | 2020-03-10 |
Registered Agent name/address change | 2020-03-10 |
Principal Office Address Change | 2020-03-10 |
Annual Report | 2019-03-27 |
Sources: Kentucky Secretary of State