Search icon

KENTUCKIANA CENTER FOR EDUCATION, HEALTH & RESEARCH, INC.

Company Details

Name: KENTUCKIANA CENTER FOR EDUCATION, HEALTH & RESEARCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Nov 1955 (70 years ago)
Organization Date: 15 Nov 1955 (70 years ago)
Last Annual Report: 27 Mar 2025 (2 months ago)
Organization Number: 0027421
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 1810 BROWNSBORO RD, LOUISVILLE, KY 40206-2112
Place of Formation: KENTUCKY

Director

Name Role
CARROLL OHLSON Director
MILTON P. BERRY Director
JOSEPH MCGURK Director
Heather Iannelli Director
SHARON A VALLONE Director
LORRAINE M. GOLDEN Director
GEORGE HOWARD Director
DONA J. AIREY Director

Incorporator

Name Role
LORRAINE M. GOLDEN Incorporator
MILTON P. BERRY Incorporator
JOSEPH MCGURK Incorporator
CARROLL OHLSON Incorporator
GEORGE HOWARD Incorporator

Registered Agent

Name Role
JEAN ELIZABETH GRABOWSKI Registered Agent

Secretary

Name Role
HEATHER IANNELLI Secretary

Officer

Name Role
Sharon A Vallone Officer

Treasurer

Name Role
DONA J. AIREY Treasurer

National Provider Identifier

NPI Number:
1952466161

Authorized Person:

Name:
DR. ERIC CHARLES EPSTEIN
Role:
STAFF CHIROPRACTIC DOCTOR
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

Fax:
5023682308

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming ORG0000077 Organization Active - - - 2025-11-24 Louisville, JEFFERSON, KY

Former Company Names

Name Action
KENTUCKIANA CHILDRENS CHIROPRACTIC CENTER Old Name

Assumed Names

Name Status Expiration Date
KENTUCKIANA CHILDREN'S CENTER Inactive 2023-06-13

Filings

Name File Date
Annual Report 2025-03-27
Certificate of Assumed Name 2024-09-03
Annual Report 2024-03-19
Annual Report 2023-06-07
Annual Report 2022-05-24

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Sources: Kentucky Secretary of State