Name: | LAUREL HOUSING, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Nov 1962 (63 years ago) |
Organization Date: | 15 Nov 1962 (63 years ago) |
Last Annual Report: | 17 Jun 2024 (a year ago) |
Organization Number: | 0074765 |
Industry: | Health Services |
Number of Employees: | Large (100+) |
ZIP code: | 40743 |
City: | London |
Primary County: | Laurel County |
Principal Office: | LAUREL HEIGHTS HOME FOR THE ELDERLY, P.O. BOX 1800, 208 W. 12TH ST., LONDON, KY 40743 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
W. L. BROWNING | Director |
CARRIE ANN MCCOWAN | Director |
DR. PAUL SMITH | Director |
DR. E. C. SEELEY | Director |
CLAVERT C. LITTLE | Director |
SHARON GARLAND | Director |
DAVID WESTERFIELD | Director |
COLEMAN D. MOBERLY | Director |
LAWRENCE KUHL | Director |
Name | Role |
---|---|
DON EDWARDS | Incorporator |
DR. E. C. SEELEY | Incorporator |
DR. PAUL SMITH | Incorporator |
CALVERT C. LITTLE | Incorporator |
COLEMAN D. MOBERLY | Incorporator |
Name | Role |
---|---|
GEORGE ROBERT KING | President |
Name | Role |
---|---|
ROY BOWLING | Secretary |
Name | Role |
---|---|
TOM HOUCHENS | Vice President |
Name | Role |
---|---|
ROY BOWLING | Treasurer |
Name | Role |
---|---|
ELMER CUNNAGIN, JR. | Registered Agent |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Name | Status | Expiration Date |
---|---|---|
LAUREL VILLAGE | Inactive | 2022-07-17 |
VILLAGE HEIGHTS | Inactive | 2022-07-17 |
Name | File Date |
---|---|
Certificate of Assumed Name | 2024-09-12 |
Certificate of Assumed Name | 2024-09-12 |
Annual Report | 2024-06-17 |
Annual Report | 2023-06-06 |
Annual Report | 2022-06-07 |
Sources: Kentucky Secretary of State