Name: | SHEFFIELD MANOR, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Oct 1953 (72 years ago) |
Organization Date: | 13 Oct 1953 (72 years ago) |
Last Annual Report: | 23 Mar 2025 (24 days ago) |
Organization Number: | 0048093 |
Industry: | Private Households |
Number of Employees: | Small (0-19) |
ZIP code: | 40220 |
City: | Louisville, Cambridge, Houston Acres, Hurstbourne Ac... |
Primary County: | Jefferson County |
Principal Office: | 38 STERLING ROAD, LOUISVILLE, KY 40220 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHAS. J. NAESER | Director |
JOHN W. TABB | Director |
WM. M. HARVIN | Director |
JAMES V. HUNT | Director |
A. J. CARSON | Director |
Martha Berner | Director |
Leslie Dettlinger | Director |
Jill Kelly | Director |
Jason Smothers | Director |
Kevin Bright | Director |
Name | Role |
---|---|
CHAS. J. NAESER | Incorporator |
JOHN W. TABB | Incorporator |
A. J. CARSON | Incorporator |
WM. M. HARVIN | Incorporator |
JAMES W. HUNT | Incorporator |
Name | Role |
---|---|
Susan Ward | Secretary |
Name | Role |
---|---|
SUZY WARD | Registered Agent |
Name | Role |
---|---|
Chad Donegan | President |
Name | Role |
---|---|
John Killinder | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-03-23 |
Annual Report | 2024-03-25 |
Registered Agent name/address change | 2023-05-01 |
Annual Report | 2023-05-01 |
Annual Report | 2022-05-12 |
Annual Report | 2021-04-14 |
Annual Report | 2020-03-02 |
Annual Report | 2019-06-09 |
Annual Report | 2018-05-27 |
Annual Report | 2017-05-29 |
Sources: Kentucky Secretary of State