Name: | COMMUNITY LIVING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Jul 1979 (46 years ago) |
Organization Date: | 30 Jul 1979 (46 years ago) |
Last Annual Report: | 05 Jul 2016 (9 years ago) |
Organization Number: | 0119725 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 333 GUTHRIE, SUITE 308, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WAYNE EMBRY | Director |
PHYLLIS KRALL | Director |
MR. FRANK GIACALONE | Director |
MRS. CARRIE DONALD | Director |
MR. WAYNE MARSHALL | Director |
MR. BERNIE FAHEY | Director |
BRYANT STAMFORD | Director |
Name | Role |
---|---|
MR. FRANK GIACALONE | Incorporator |
MR. WAYNE MARSHALL | Incorporator |
MR. BERNIE FAHEY | Incorporator |
MRS. CARRIE DONALD | Incorporator |
Name | Role |
---|---|
DUSTIN MEEK | Registered Agent |
Name | Role |
---|---|
KARL GRETZ | Vice Chairman |
Name | Role |
---|---|
MCCAULEY STEPHEN | Chairman |
Name | Role |
---|---|
LORI ELAM | Treasurer |
Name | Action |
---|---|
COMMUNITY LIVING, INC. | Merger |
DAY SPRING VILLAGE, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2016-07-05 |
Annual Report | 2015-08-07 |
Annual Report | 2014-06-12 |
Annual Report | 2013-07-18 |
Annual Report | 2012-04-04 |
Annual Report | 2011-03-16 |
Annual Report | 2010-05-27 |
Annual Report | 2009-04-22 |
Annual Report | 2008-03-18 |
Annual Report | 2007-02-16 |
Sources: Kentucky Secretary of State