Name: | CARE FOR CHILDREN, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Feb 2018 (7 years ago) |
Organization Date: | 16 Feb 2018 (7 years ago) |
Last Annual Report: | 20 Jan 2022 (3 years ago) |
Organization Number: | 1011534 |
ZIP code: | 42301 |
City: | Owensboro, Saint Joseph, St Joseph, Stanley |
Primary County: | Daviess County |
Principal Office: | 608 FREDERICA STREET, SUITE 100A, 608 FREDERICA STREET, SUITE 100A, OWENSBORO, OWENSBORO, KY 42301 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LINDA WAHL | President |
Name | Role |
---|---|
DIANNE MCFARLING | Secretary |
Name | Role |
---|---|
ERICA WADE | Vice President |
Name | Role |
---|---|
CHARLOTTE BURTON | Treasurer |
Name | Role |
---|---|
ROSEMARY CONDER | Director |
SARAH HOWARD | Director |
ASHLEY EVANS SMITH | Director |
CHARLOTTE R BURTON | Director |
LAURA CHAPMAN | Director |
CATHIE MEDLEY | Director |
MARNI STROBEL | Director |
SHIRLEY CECIL | Director |
BETH CLEMENTS | Director |
CHARLENE SALPIETRA | Director |
Name | Role |
---|---|
CHARLOTTE R. BURTON | Registered Agent |
Name | Role |
---|---|
CATHIE MEDLEY | Incorporator |
Name | File Date |
---|---|
Dissolution | 2022-06-20 |
Registered Agent name/address change | 2022-01-20 |
Principal Office Address Change | 2022-01-20 |
Annual Report | 2022-01-20 |
Sixty Day Notice Return | 2021-09-23 |
Annual Report | 2021-08-03 |
Annual Report | 2020-04-23 |
Annual Report | 2019-05-17 |
Articles of Incorporation | 2018-02-16 |
Sources: Kentucky Secretary of State