Name: | KENTUCKY CENTER FOR SPECIAL CHILDREN SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 May 1969 (56 years ago) |
Organization Date: | 08 May 1969 (56 years ago) |
Last Annual Report: | 02 Jul 2024 (a year ago) |
Organization Number: | 0032533 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 13101 EASTPOINT PARK BLVD, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARILYN NATHANSON | Director |
Stuart Baird | Director |
Sarah Hardesty | Director |
JULEA LAWSON | Director |
KATHERINE H. GRAUMAN | Director |
Mary Horvath | Director |
Chris Pruniski | Director |
Lucy Spalding | Director |
Aneesah Nu'Man | Director |
ROBERT K. LARRABEE | Director |
Name | Role |
---|---|
Chase Porter | President |
Name | Role |
---|---|
ANNE GREGORY | Vice President |
Name | Role |
---|---|
ASHER S. TULLIS | Incorporator |
ROBERT K. LARRABEE | Incorporator |
ASHAR S. TULLIS | Incorporator |
KATHERINE H. GRAUMAN | Incorporator |
Name | Role |
---|---|
LORI WILSON | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | EXE0001323 | Exempt Organization | Active | - | - | - | - | Louisville, JEFFERSON, KY |
Name | Action |
---|---|
LOUISVILLE SCHOOL FOR AUTISTIC CHILDREN, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
CARRIAGE HOUSE FOR CHILDREN | Active | 2029-07-02 |
CARRIAGE HOUSE FOR KIDS | Inactive | 2029-06-25 |
CARRIAGE HOUSE EDUCATIONAL SERVICES | Inactive | 2015-01-27 |
CARRIAGE HOUSE EDUCATIONAL SERVICES AND PRESCHOOL | Inactive | 2011-08-16 |
CARRIAGE HOUSE CONSULTING SERVICES | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Certificate of Assumed Name | 2024-07-02 |
Certificate of Withdrawal of Assumed Name | 2024-07-02 |
Annual Report | 2024-07-02 |
Certificate of Assumed Name | 2024-06-25 |
Annual Report | 2023-05-26 |
Sources: Kentucky Secretary of State