Search icon

VENTAS, INC.

Company Details

Name: VENTAS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Aug 1987 (38 years ago)
Authority Date: 06 Aug 1987 (38 years ago)
Last Annual Report: 30 Jun 2024 (10 months ago)
Organization Number: 0232421
Industry: Holding and other Investment Offices
Number of Employees: Large (100+)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 500 NORTH HURSTBOURNE PARKWAY, SUITE 200, LOUISVILLE, KY 40222
Place of Formation: DELAWARE

Director

Name Role
MICHAEL R. BARR Director
R. GENE SMITH Director
JOHN S. MCCARTHY Director
Debra A. Cafaro Director
Melody C Barnes Director
Matthew J Lustig Director
Roxanne M Martino Director
Walter C. Rakowich Director
W. BRUCE LUNSFORD Director
James Shelton Director

Incorporator

Name Role
W. BRUCE LUNSFORD Incorporator

Officer

Name Role
Debra A Cafaro Officer
Robert F. Probst Officer
Carey S. Roberts Officer
Brian K Wood Officer

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
VENCOR, INC. Old Name
VENCOR, INCORPORATED Old Name
VENCARE, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-30
Annual Report 2024-06-30
Annual Report 2023-06-29
Annual Report 2022-06-06
Annual Report 2021-06-22
Annual Report 2020-05-25
Annual Report 2019-06-14
Annual Report 2018-06-13
Annual Report 2017-06-23
Principal Office Address Change 2017-05-15

Sources: Kentucky Secretary of State