Kentucky.gov
Agencies
Services
Kentucky Secretary of State
Michael G. Adams
Business Entity Search
File Annual Report
Form an LLC
Business Registration Portal
Name Availability Search
Business Forms Library
Prepaid Account Status
Current Officer Search
Founding Officer Search
Registered Agent Search
Validate Certificate of Existence/Authorization
CHOICECARE OF KENTUCKY, INC.
Print & Mail
Subscribe to changes made to this entity
Statement of Change of Registered Agent / Registered Address
Statement of Change of Principal Office
Request for corporate documents fillable PDF
General Information
Organization Number
0203100
Name
CHOICECARE OF KENTUCKY, INC.
Profit or Non-Profit
P - Profit
Company Type
KCO - Kentucky Corporation
Status
I - Inactive
Standing
G - Good
State
KY
File Date
6/21/1985
Organization Date
6/21/1985
Last Annual Report
3/12/1991
Principal Office
655 EDEN PARK DR., STE. 400
CINCINNATI, OH 45202
Registered Agent
D. GARY REED
540 CENTRE VIEW BLVD.
CRESTVIEW HILLS, KY 41017
Common No Par Shares
100