Search icon

SEVEN COUNTIES SERVICES, INC.

Company Details

Name: SEVEN COUNTIES SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Jun 1978 (47 years ago)
Organization Date: 28 Jun 1978 (47 years ago)
Last Annual Report: 25 Jun 2024 (10 months ago)
Organization Number: 0110202
Industry: Health Services
Number of Employees: Large (100+)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 10401 LINN STATION ROAD, SUITE100, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Director

Name Role
Russell Bird Director
Ballard Jennifer Director
Smith Felicia Director
MRS. V. JOSEPH SHIPMAN Director
MR. GERALD KIRVIN Director
MRS. COLEMAN SIBLEY Director
MRS. ROBERT TILLETT Director
MR. JOSEPH F. MALONEY Director
David Miller Director

President

Name Role
David Pankotai President

Incorporator

Name Role
JOSEPH F. MALONEY Incorporator

Registered Agent

Name Role
DAVID PANKOTAI Registered Agent

Former Company Names

Name Action
CENTERSTONE OF KENTUCKY, INC. Old Name
SEVEN COUNTIES SERVICES, INC. Old Name
SCS PROPERTIES, INC. Merger

Assumed Names

Name Status Expiration Date
CENTERSTONE Inactive 2021-10-28
CENTERSTONE KENTUCKY Inactive 2021-10-28
SEVEN COUNTIES SERVICES Inactive 2021-10-28
THE TRAINING INSTITUTE Inactive 2018-10-02
CRISIS AND INFORMATION CENTER Inactive 2018-10-02
THE CENTER FOR SUPPORTED LIVING Inactive 2018-10-02
JEFFERSON ALCOHOL AND DRUG ABUSE CENTER Inactive 2018-10-02
THE CENTER FOR CONSULTING SERVICES Inactive 2003-07-15
THE CENTER FOR PERSONAL DEVELOPMENT Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-06-25
Registered Agent name/address change 2024-04-10
Registered Agent name/address change 2024-04-10
Registered Agent name/address change 2024-04-10
Registered Agent name/address change 2024-04-10
Annual Report 2023-06-24
Annual Report 2022-03-07
Annual Report 2021-08-02
Amendment 2020-06-29
Annual Report 2020-04-14

Sources: Kentucky Secretary of State