Search icon

NORMAL LIFE, INC.

Company Details

Name: NORMAL LIFE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Nov 1983 (42 years ago)
Organization Date: 15 Nov 1983 (42 years ago)
Last Annual Report: 27 Jun 2024 (a year ago)
Organization Number: 0183648
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 805 N. WHITTINGTON PARKWAY, SUITE 400, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY
Authorized Shares: 1750000

Incorporator

Name Role
WILLIAM G. CRAIG, JR. Incorporator

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
Robert A Barnes President

Secretary

Name Role
Allison L. Brown Secretary

Treasurer

Name Role
Jennifer A. Phipps Treasurer

Vice President

Name Role
Lesa Dye Vice President

Director

Name Role
Robert A Barnes Director
Lesa Dye Director
Blake Buckman Director
WILLIAM F. BEAVEN Director
MICHAEL W. MEFFORD Director
J. ROBERT SHAVER Director
DONNIE LINDSEY Director

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001163053
Phone:
5023942384

Latest Filings

Form type:
424B3
File number:
333-173527-57
Filing date:
2011-04-29
File:
Form type:
EFFECT
File number:
333-173527-57
Filing date:
2011-04-28
File:
Form type:
S-4
File number:
333-173527-57
Filing date:
2011-04-15
File:
Form type:
S-4/A
File number:
333-131590-52
Filing date:
2006-02-15
File:
Form type:
S-4
File number:
333-131590-52
Filing date:
2006-02-06
File:

Former Company Names

Name Action
ATI, INC. Merger

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-06-13
Annual Report 2022-06-09
Annual Report 2021-06-16
Annual Report 2020-06-24

Sources: Kentucky Secretary of State