Search icon

NEW LEAF, INC.

Company Details

Name: NEW LEAF, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Dec 1985 (39 years ago)
Organization Date: 10 Dec 1985 (39 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Organization Number: 0209244
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 4120 Stoneview Dr Apt 2, Louisville, KY 40207
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
WAYNE KISSEL Director

Incorporator

Name Role
C. A. RECORD Incorporator
K. L. SCHINDLER Incorporator
L. S. MCELFRESH Incorporator

Registered Agent

Name Role
SUSAN HALSTEAD Registered Agent

President

Name Role
SUSAN Halstead President

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-04
Principal Office Address Change 2023-05-29
Principal Office Address Change 2023-03-16
Annual Report 2023-03-16
Registered Agent name/address change 2023-02-05
Principal Office Address Change 2022-12-12
Annual Report 2022-06-28
Registered Agent name/address change 2022-06-08
Annual Report 2021-07-26

Sources: Kentucky Secretary of State