Search icon

GUARDIACARE SERVICES, INC.

Company Details

Name: GUARDIACARE SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Sep 1984 (41 years ago)
Organization Date: 11 Sep 1984 (41 years ago)
Last Annual Report: 28 Jun 2016 (9 years ago)
Organization Number: 0193412
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 215 W. BRECKINRIDGE ST., LOUISVILLE, KY 40203
Place of Formation: KENTUCKY

Director

Name Role
CATHY BOHLER Director
JIM BUTLER Director
JOSEPH DOONAN Director
MARGARET FARLEY Director
Charles Cronan Director
Marilyn Nicholson Director
Thomas Norris Director
Katie Gaughan Director
Todd Meador Director
Bonnie Michaels Director

Incorporator

Name Role
JIM BULTER Incorporator
MARGARET FARLEY Incorporator
JOAN KENYON Incorporator
THERESA BRISTOW Incorporator
CATHY BOHLER Incorporator

Chairman

Name Role
Steve Schulz Chairman

Secretary

Name Role
John Asher Secretary

Treasurer

Name Role
Kathy Chlon Treasurer

Vice President

Name Role
Matt Watkins Vice President

Registered Agent

Name Role
SUSAN M. SMITH LLC Registered Agent

Former Company Names

Name Action
GUARDIACARE SERVICES, INC. Merger
SENIOR HOUSE, INC. Old Name
ST. WILLIAM NEIGHBORHOOD CENTER, INC. Old Name
KENTUCKY ASSOCIATION FOR OLDER PERSONS EDUCATION AND RESEARCH FOUNDATION, INC. Merger
ST. WILLIAM CENTER, INC. Old Name

Filings

Name File Date
Annual Report 2016-06-28
Annual Report 2015-05-11
Annual Report 2014-06-11
Annual Report 2013-04-16
Annual Report 2012-02-09

Sources: Kentucky Secretary of State