Name: | WELLSPRING INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Sep 1981 (44 years ago) |
Organization Date: | 02 Sep 1981 (44 years ago) |
Last Annual Report: | 24 Mar 2025 (23 days ago) |
Organization Number: | 0159517 |
Industry: | Social Services |
Number of Employees: | Large (100+) |
ZIP code: | 40203 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 225 W BRECKINRIDGE STREET, LOUISVILLE, KY 40203 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
HERBERT WAGEMAKER, M.D. | Director |
Bill Friel | Director |
Rolandas Byrd | Director |
Kathleen Cogan | Director |
Michael Patterson | Director |
Serrita Bell | Director |
Jill Brenzel | Director |
Timothy Manning | Director |
Alexis Mills | Director |
Jennifer Wood, M.D. | Director |
Name | Role |
---|---|
Serrita Bell | Secretary |
Name | Role |
---|---|
Bill Friel | President |
Name | Role |
---|---|
HERBERT WAGEMAKER, M.D. | Incorporator |
PHILIP P. ARDERY | Incorporator |
BOSWORTH M. TODD, JR. | Incorporator |
Name | Role |
---|---|
KATHARINE R. DOBBINS | Registered Agent |
Name | Role |
---|---|
Michael Patterson | Treasurer |
Name | Action |
---|---|
SCHIZOPHRENIA FOUNDATION, KENTUCKY, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
SCHIZONPHRENIA FOUNDATION, KENTUCKY | Inactive | 2020-06-25 |
WELLSPRING | Inactive | 2013-07-15 |
Name | File Date |
---|---|
Annual Report | 2025-03-24 |
Annual Report Amendment | 2024-02-23 |
Annual Report Amendment | 2024-02-23 |
Annual Report | 2024-02-22 |
Annual Report | 2023-04-14 |
Annual Report | 2022-05-16 |
Annual Report | 2021-03-08 |
Annual Report | 2020-03-02 |
Annual Report | 2019-04-22 |
Amended Assumed Name | 2018-09-06 |
Sources: Kentucky Secretary of State