Search icon

THE LAKELAND RETIREMENT COMMUNITY, INC.

Company Details

Name: THE LAKELAND RETIREMENT COMMUNITY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 03 Sep 1975 (50 years ago)
Organization Date: 03 Sep 1975 (50 years ago)
Last Annual Report: 07 Mar 2025 (a month ago)
Organization Number: 0042585
Number of Employees: Small (0-19)
ZIP code: 42025
City: Benton
Primary County: Marshall County
Principal Office: 1127 VILLAGE ROAD, #98, BENTON, KY 42025
Place of Formation: KENTUCKY

Director

Name Role
BOB LONG, JR. Director
RONALD TERRELL Director
KARA EGAN Director
CHAS. BAUGH Director
W. P. BAILEY, JR. Director
WALTER IBACH Director
DANIEL PINKOS Director
CARL HAMILTON Director

Incorporator

Name Role
W. P. BAILEY, JR. Incorporator
CHAS. BAUGH Incorporator
RONALD TERRELL Incorporator
CARL HAMILTON Incorporator
BOB LONG, JR. Incorporator

Secretary

Name Role
DANIEL PINKOS Secretary

Vice President

Name Role
DANIEL PINKOS Vice President

Registered Agent

Name Role
DAN PINKOS Registered Agent

President

Name Role
DANIEL PINKOS President

Assumed Names

Name Status Expiration Date
LAKELAND WESLEY VILLAGE II REPLACEMENT RESERVE Inactive 2024-07-15
LAKELAND WESLEY VILLAGE II SECURITY DEPOSITS Inactive 2024-07-15

Filings

Name File Date
Annual Report 2025-03-07
Annual Report 2024-04-04
Reinstatement 2023-10-25
Reinstatement Approval Letter Revenue 2023-10-25
Reinstatement Certificate of Existence 2023-10-25
Administrative Dissolution 2023-10-04
Registered Agent name/address change 2022-03-31
Reinstatement Certificate of Existence 2022-03-18
Reinstatement 2022-03-18
Reinstatement Approval Letter Revenue 2022-03-17

Sources: Kentucky Secretary of State