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 (69 years ago) |
Organization Date: | 15 Nov 1955 (69 years ago) |
Last Annual Report: | 19 Mar 2024 (a year 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 |
Name | Role |
---|---|
LORRAINE M. GOLDEN | Director |
GEORGE HOWARD | Director |
MILTON P. BERRY | Director |
JOSEPH MCGURK | Director |
CARROLL OHLSON | Director |
Heather Iannelli | Director |
SHARON A VALLONE | Director |
DONA J. AIREY | Director |
Name | Role |
---|---|
LORRAINE M. GOLDEN | Incorporator |
GEORGE HOWARD | Incorporator |
MILTON P. BERRY | Incorporator |
JOSEPH MCGURK | Incorporator |
CARROLL OHLSON | Incorporator |
Name | Role |
---|---|
JEAN ELIZABETH GRABOWSKI | Registered Agent |
Name | Role |
---|---|
HEATHER IANNELLI | Secretary |
Name | Role |
---|---|
Sharon A Vallone | Officer |
Name | Role |
---|---|
DONA J. AIREY | Treasurer |
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 |
Name | Action |
---|---|
KENTUCKIANA CHILDRENS CHIROPRACTIC CENTER | Old Name |
Name | Status | Expiration Date |
---|---|---|
KENTUCKIANA CHILDREN'S CENTER | Inactive | 2023-06-13 |
Name | File Date |
---|---|
Certificate of Assumed Name | 2024-09-03 |
Annual Report | 2024-03-19 |
Annual Report | 2023-06-07 |
Annual Report | 2022-05-24 |
Annual Report | 2021-02-28 |
Annual Report | 2020-05-18 |
Annual Report | 2019-04-22 |
Annual Report | 2018-08-22 |
Name Renewal | 2017-12-27 |
Annual Report | 2017-04-18 |
Sources: Kentucky Secretary of State