Search icon

THE CANAAN HOUSE, INC.

Company Details

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

Director

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

President

Name Role
HONORABLE KIMBERLY BUNNELL President

Treasurer

Name Role
MICHAEL D FOLEY Treasurer

Incorporator

Name Role
WAYNE SWATLOWSKI Incorporator
DEAN W. BUCALOS Incorporator

Registered Agent

Name Role
MICHAEL D. FOLEY Registered Agent

Secretary

Name Role
Greg Jackson Secretary

Filings

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