Name: | THE CANAAN HOUSE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Oct 1987 (38 years ago) |
Organization Date: | 15 Oct 1987 (38 years ago) |
Last Annual Report: | 04 Apr 2025 (12 days ago) |
Organization Number: | 0235245 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 379 S. BROADWAY PARK, LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Evelyn Kramer | Director |
Nicole Lavy Joy | Director |
TOM ADAMS | Director |
RICHARD HEINE | Director |
BEN BURTON | Director |
HOWARD OLDS | Director |
RITA STORY | Director |
Shawn Luchterfeld | Director |
Angelins Fleming | Director |
MARIE TYCHONIEVICH | Director |
Name | Role |
---|---|
HONORABLE KIMBERLY BUNNELL | President |
Name | Role |
---|---|
MICHAEL D FOLEY | Treasurer |
Name | Role |
---|---|
WAYNE SWATLOWSKI | Incorporator |
DEAN W. BUCALOS | Incorporator |
Name | Role |
---|---|
MICHAEL D. FOLEY | Registered Agent |
Name | Role |
---|---|
Greg Jackson | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-04-04 |
Annual Report | 2024-05-31 |
Annual Report | 2023-06-07 |
Annual Report | 2022-05-17 |
Annual Report | 2021-05-24 |
Annual Report | 2020-03-23 |
Annual Report | 2019-05-30 |
Annual Report | 2018-06-11 |
Reinstatement | 2017-11-13 |
Reinstatement Approval Letter Revenue | 2017-11-13 |
Sources: Kentucky Secretary of State