Search icon

MAYFAIR VILLAGE RETIREMENT CENTER, INC.

Company Details

Name: MAYFAIR VILLAGE RETIREMENT CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Mar 1987 (38 years ago)
Organization Date: 19 Mar 1987 (38 years ago)
Last Annual Report: 26 Jun 2024 (10 months ago)
Organization Number: 0226965
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 9418 NORTON COMMONS BLVD., SUITE 300, PROSPECT, KY 40059
Place of Formation: KENTUCKY
Common No Par Shares: 2000

President

Name Role
COLIN E OSBORN President

Secretary

Name Role
CARON E OSBORN Secretary

Treasurer

Name Role
DOUGLAS L KING Treasurer

Director

Name Role
COLIN E OSBORN Director
CARON E OSBORN Director
CHARLES A OSBORN III Director
CHARLES A. OSBORN, JR. Director
CYNTHIA MATULLO Director

Incorporator

Name Role
DAVID M. ROTH Incorporator

Registered Agent

Name Role
DOUGLAS L. KING Registered Agent

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-05-18
Annual Report 2022-03-10
Annual Report 2021-02-15
Annual Report 2020-02-28
Annual Report 2019-05-16
Annual Report 2018-04-26
Annual Report 2017-05-05
Annual Report 2016-03-23
Annual Report 2015-04-07

Sources: Kentucky Secretary of State