Search icon

LOUDEN & COMPANY, INC.

Company Details

Name: LOUDEN & COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Dec 1983 (41 years ago)
Organization Date: 29 Dec 1983 (41 years ago)
Last Annual Report: 30 Jun 2003 (22 years ago)
Organization Number: 0191159
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 3147 CUSTER DRIVE, LEXINGTON, KY 40517
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Chairman

Name Role
Russell Louden Chairman

Director

Name Role
Mark Bowman Director
Richard Slukich Director
Joan K Louden Director
Edward T Kelty Director
Russell Louden Director
WAYNE E. SEUFERT Director
JAMES TUNSTILL Director

President

Name Role
Mark Bowman President

Incorporator

Name Role
(BY JAMES TUNSTILL) Incorporator
TRI-MEDICAL PROFESSIONAL MANAGERS, INC. Incorporator

Registered Agent

Name Role
MARK A. BOWMAN Registered Agent

Treasurer

Name Role
Edward T Kelty Treasurer

Former Company Names

Name Action
LOUDEN & COMPANY TRANSITION, LLC Old Name
LOUDEN & COMPANY, INC. Merger
TAYLORSVILLE HEALTH CARE CENTER, INC. Merger
TSL HEALTH CARE CENTERS, INC. Old Name

Assumed Names

Name Status Expiration Date
TRIMBLE NURSING CENTER Inactive -
SPRINGHAVEN NURSING CARE Inactive -
SPRINGHAVEN RETIREMENT APARTMENTS Inactive -
TAYLORSVILLE HEALTH CARE CENTER Inactive 2003-07-15

Filings

Name File Date
Annual Report 2003-10-27
Annual Report 2002-09-24
Annual Report 2001-08-17
Statement of Change 2001-02-26
Annual Report 2000-05-09
Annual Report 1999-08-24
Annual Report 1998-07-29
Annual Report 1997-07-01
Annual Report 1996-07-01
Articles of Merger 1995-12-01

Sources: Kentucky Secretary of State