Search icon

FAMILY LIFE CENTER, INCORPORATED

Company Details

Name: FAMILY LIFE CENTER, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 Jun 1989 (36 years ago)
Organization Date: 20 Jun 1989 (36 years ago)
Last Annual Report: 05 Mar 2024 (a year ago)
Organization Number: 0259897
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40210
City: Louisville
Primary County: Jefferson County
Principal Office: 1508 W KENTUCKY, LOUISVILLE, KY 40210
Place of Formation: KENTUCKY

Director

Name Role
BRUCE E. BELL Director
STERLING O. NEAL Director
IRVIN OWENS Director
TONI WHALEN Director
LAKEN COSBY, JR. Director
Tyrone Anderson Director
Scott Mitchell Director
Dwight Mitchell Director
Rhonda Presley Director

Incorporator

Name Role
CHARLES BROWN Incorporator
HELEN E. HINES Incorporator
GERTIE M. OWENS Incorporator

Registered Agent

Name Role
CHERI L MILLS Registered Agent

President

Name Role
Kenneth Jobst President

Secretary

Name Role
Dana Johnson Secretary

Treasurer

Name Role
Nicole Yates Treasurer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
122929 Wastewater KPDES Ind Storm Gen Const Approval Issued 2014-07-02 2014-07-02
Document Name KYR10I460 Coverage Letter.pdf
Date 2014-07-03
Document Download

Filings

Name File Date
Annual Report 2024-03-05
Annual Report 2023-03-15
Annual Report 2022-03-08
Annual Report 2021-02-19
Annual Report Amendment 2020-08-10
Annual Report 2020-05-20
Annual Report 2019-06-17
Annual Report 2018-05-25
Annual Report 2017-05-11
Annual Report 2016-03-26

Sources: Kentucky Secretary of State