Name: | CARING4THEKIDS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 30 May 2018 (7 years ago) |
Organization Date: | 30 May 2018 (7 years ago) |
Last Annual Report: | 03 Nov 2022 (2 years ago) |
Organization Number: | 1022462 |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 500 DON ANNA DRIVE, LEXINGTON, KY 40511 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Kyle Beck | Chairman |
Name | Role |
---|---|
Linda Stocker | Director |
Timothy Smallwood | Director |
Kyle Beck | Director |
Deborah Core | Director |
KENNY BISHOP | Director |
KYLE BECK | Director |
CYNTHIA TERRY | Director |
Name | Role |
---|---|
Linda Stocker | Vice Chairman |
Name | Role |
---|---|
Deborah Core | Secretary |
Name | Role |
---|---|
Timothy Smallwood | Treasurer |
Name | Role |
---|---|
Kyle Beck | Registered Agent |
Name | Role |
---|---|
MARSHA MOORS-CHARLES | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Reinstatement Certificate of Existence | 2022-11-03 |
Reinstatement | 2022-11-03 |
Registered Agent name/address change | 2022-11-03 |
Reinstatement Approval Letter Revenue | 2022-11-03 |
Administrative Dissolution | 2020-10-08 |
Reinstatement Certificate of Existence | 2019-11-25 |
Reinstatement | 2019-11-25 |
Reinstatement Approval Letter Revenue | 2019-11-25 |
Administrative Dissolution | 2019-10-16 |
Sources: Kentucky Secretary of State