Search icon

SHEFFIELD MANOR, INCORPORATED

Company Details

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

Director

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

Incorporator

Name Role
CHAS. J. NAESER Incorporator
JOHN W. TABB Incorporator
A. J. CARSON Incorporator
WM. M. HARVIN Incorporator
JAMES W. HUNT Incorporator

Secretary

Name Role
Susan Ward Secretary

Registered Agent

Name Role
SUZY WARD Registered Agent

President

Name Role
Chad Donegan President

Vice President

Name Role
John Killinder Vice President

Filings

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