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 |
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 |
Name | Role |
---|---|
CHARLES BROWN | Incorporator |
HELEN E. HINES | Incorporator |
GERTIE M. OWENS | Incorporator |
Name | Role |
---|---|
CHERI L MILLS | Registered Agent |
Name | Role |
---|---|
Kenneth Jobst | President |
Name | Role |
---|---|
Dana Johnson | Secretary |
Name | Role |
---|---|
Nicole Yates | Treasurer |
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 | |||||||||
|
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