Search icon

LIFE ADVENTURE CENTER, INC.

Company Details

Name: LIFE ADVENTURE CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 06 Dec 1869 (155 years ago)
Organization Date: 06 Dec 1869 (155 years ago)
Last Annual Report: 04 Jun 2024 (10 months ago)
Organization Number: 0010003
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 570 MILNER RD., VERSAILLES, KY 40383
Place of Formation: KENTUCKY

Director

Name Role
Ron Wallace Director
Roger Brown Director
Martha Wetter Director
Ann Miller Director
Joe Johnson Director
C. A. HOWARD Director
Lee Ann Jung Director
J. W. STOUT Director
W. E. CONGLETON Director
J. M. MCCREIGHT Director

Incorporator

Name Role
W. M. HAUPT Incorporator
J. W. STOUT Incorporator
C. A. HOWARD Incorporator
W. E. CONGLETON Incorporator
J. M. MCCREIGHT Incorporator

President

Name Role
Shannon Stuart-Smith President

Treasurer

Name Role
Rodney Bennett Treasurer

Registered Agent

Name Role
JULIE BREITIGAN Registered Agent

Former Company Names

Name Action
THE CLEVELAND HOME, INC. Old Name
CLEVELAND HOLDINGS, INC. Merger
THE JOHN CLEVELAND FOUNDATION, INC. Merger
THE CLEVELAND HOME Old Name
LIFE ADVENTURE CAMP, INC. Merger
THE CLEVELAND ORPHAN INSTITUTION Old Name

Assumed Names

Name Status Expiration Date
LIFE ADVENTURE CAMP Expiring 2025-05-12
LIFE ADVENTURE CENTER OF THE BLUEGRASS Inactive 2023-01-01

Filings

Name File Date
Amendment 2024-08-06
Annual Report 2024-06-04
Annual Report 2023-08-03
Registered Agent name/address change 2022-10-25
Registered Agent name/address change 2022-06-27
Annual Report 2022-06-27
Annual Report 2021-06-25
Annual Report 2020-06-30
Certificate of Assumed Name 2020-05-12
Registered Agent name/address change 2019-06-26

Sources: Kentucky Secretary of State