Search icon

KINDERCARE LEARNING CENTERS LLC

Company Details

Name: KINDERCARE LEARNING CENTERS LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jan 1987 (38 years ago)
Authority Date: 29 Jan 1987 (38 years ago)
Last Annual Report: 09 Apr 2024 (a year ago)
Organization Number: 0225000
Industry: Miscellaneous Services
Number of Employees: Large (100+)
Principal Office: 5005 MEADOWS ROAD, SUITE 200, LAKE OSWEGO, OR 97035
Place of Formation: DELAWARE

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Member

Name Role
Paul Thompson Member
Anthony Amandi Member
Samantha Tran Member
Lindsey Harper Member
Megan Teply Member
Dada Landon Member

Director

Name Role
BETTY C. ECHOLS Director
RICHARD J. GRASSGREEN Director
PERRY MENDEL Director

Incorporator

Name Role
RICHARD J. GRASSGREEN Incorporator
PERRY MENDEL Incorporator

Former Company Names

Name Action
KINDERCARE LEARNING CENTERS, INC. Type Conversion
KINDER-CARE LEARNING CENTERS, INC. Old Name
KINDER SUB, INC. Old Name

Filings

Name File Date
Annual Report 2024-04-09
Annual Report 2023-03-14
Principal Office Address Change 2022-03-15
Annual Report 2022-03-15
Annual Report 2021-06-30
Annual Report 2020-06-26
Annual Report 2019-06-13
Annual Report 2018-05-22
Annual Report 2017-05-10
Registered Agent name/address change 2016-08-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310120902 0452110 2006-11-14 8016 SHELBYVILLE RD, LOUISVILLE, KY, 40222
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2007-01-08
Case Closed 2007-02-02

Related Activity

Type Complaint
Activity Nr 205282510
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01 II
Issuance Date 2007-01-10
Abatement Due Date 2007-02-06
Nr Instances 1
Nr Exposed 23
Related Event Code (REC) Complaint

Sources: Kentucky Secretary of State