HEUSER HEARING & LANGUAGE ACADEMY, INC.

Name: | HEUSER HEARING & LANGUAGE ACADEMY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 May 1954 (71 years ago) |
Organization Date: | 03 May 1954 (71 years ago) |
Last Annual Report: | 11 Mar 2024 (a year ago) |
Organization Number: | 0032114 |
Industry: | Health Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40203 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 111 E. KENTUCKY ST., BUILDING B, LOUISVILLE, KY 40203 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BRETT C. BACHMANN J.D. LL.M | Registered Agent |
Name | Role |
---|---|
Ralph Barringer | Vice President |
Name | Role |
---|---|
Jenny Headlee | President |
Name | Role |
---|---|
SHIRLEY WITTEN | Director |
WALTER I. BEALE | Director |
MRS. MAYNARD STETTEN | Director |
GINNY FOX | Director |
WILLIAM J. RECEVEUR, JR. | Director |
Brad Broecker | Director |
Shannon Cogan | Director |
Kofi Cash | Director |
Name | Role |
---|---|
MARGARET J. BEARD | Incorporator |
HELEN P. MILLER | Incorporator |
MARGARET C. MILLER | Incorporator |
GEORGIA MILLER | Incorporator |
IDA LINTON MAJOR | Incorporator |
Name | Role |
---|---|
Will Buschmann | Treasurer |
Name | Role |
---|---|
Brett Bachmann | Officer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | EXE0000516 | Exempt Organization | Active | - | - | - | - | JEFFERSON |
Department of Alcoholic Beverage Control | 056-TA-209406 | Special Temporary Alcoholic Beverage Auction License | Active | 2025-05-30 | 2025-06-28 | - | 2025-06-28 | 4200 River Rd, Louisville, Jefferson, KY 40207 |
Name | Action |
---|---|
THE LOUISVILLE DEAF ORAL SCHOOL | Old Name |
Name | Status | Expiration Date |
---|---|---|
LOUISVILLE LANGUAGE ACADEMY | Inactive | 2012-06-22 |
Name | File Date |
---|---|
Annual Report | 2024-03-11 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-09 |
Annual Report | 2021-01-27 |
Annual Report | 2020-02-11 |
This company hasn't received any reviews.
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-24 | 2025 | Education and Labor Cabinet | Department For Workforce Investment | Fin Assist/Non-State Emp | Rehab-Client Serv Cst-1099 Rpt | 3040 |
Executive | 2025-01-28 | 2025 | Education and Labor Cabinet | Department For Workforce Investment | Fin Assist/Non-State Emp | Rehab-Client Serv Cst-1099 Rpt | 3130 |
Executive | 2025-01-16 | 2025 | Education and Labor Cabinet | Department For Workforce Investment | Fin Assist/Non-State Emp | Rehab-Client Serv Cst-1099 Rpt | 126.74 |
Executive | 2025-01-14 | 2025 | Education and Labor Cabinet | Department For Workforce Investment | Fin Assist/Non-State Emp | Rehab-Client Serv Cst-1099 Rpt | 343.48 |
Executive | 2025-01-09 | 2025 | Education and Labor Cabinet | Department For Workforce Investment | Fin Assist/Non-State Emp | Rehab-Client Serv Cst-1099 Rpt | 6487.75 |
Sources: Kentucky Secretary of State