Search icon

KINDERCARE LEARNING CENTERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KINDERCARE LEARNING CENTERS, INC.
Legal type: Foreign Corporation
Status: Inactive
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: 29 Jun 2010 (15 years ago)
Organization Number: 0225000
Industry: Miscellaneous Services
Number of Employees: Large (100+)
Principal Office: 650 NE HOLLADAY ST., SUITE 1400 - TAX DEPT., PORTLAND, OR 97232
Place of Formation: DELAWARE

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Secretary

Name Role
Elizabeth Large Secretary

President

Name Role
Wenduy Collie President

Vice President

Name Role
David A Benedict Vice President
WAYNE PIPES Vice President
ALAN TAIT Vice President
DONNA HASTINGS Vice President
JEFF SLATER Vice President
KAREN SHEEAN Vice President

CFO

Name Role
Adrian Downes CFO

Executive

Name Role
DONNA LESCH Executive

Assistant Secretary

Name Role
RENE GONZALEZ Assistant Secretary

Director

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

Incorporator

Name Role
PERRY MENDEL Incorporator
RICHARD J. GRASSGREEN 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

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-11-14
Type:
Complaint
Address:
8016 SHELBYVILLE RD, LOUISVILLE, KY, 40222
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State