Search icon

KINDERCARE LEARNING CENTERS, INC.

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

Vice President

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

President

Name Role
Wenduy Collie President

CFO

Name Role
Adrian Downes CFO

Executive

Name Role
DONNA LESCH Executive

Secretary

Name Role
Elizabeth Large Secretary

Assistant Secretary

Name Role
RENE GONZALEZ Assistant Secretary

Director

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