Name: | LIFESKILLS RESIDENTIAL DEVELOPMENTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Dec 1989 (35 years ago) |
Organization Date: | 18 Dec 1989 (35 years ago) |
Last Annual Report: | 11 Feb 2025 (3 months ago) |
Organization Number: | 0266723 |
Industry: | Health Services |
Number of Employees: | Large (100+) |
ZIP code: | 42102 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 380 SUWANNEE TRAIL ST., P.O. BOX 6499, BOWLING GREEN, KY 42102 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAVID F. BRODERICK | Registered Agent |
Name | Role |
---|---|
Ronald Scott Lindsey | Director |
ROGER GOAD | Director |
DAVID MARTIN | Director |
Ryan Dearbone | Director |
James Green | Director |
John Rufli | Director |
PEGGY JEFFERIES | Director |
ROBERT WILKEY | Director |
DOUG FOSTER | Director |
Name | Role |
---|---|
Joe Dan Beavers | President |
Name | Role |
---|---|
John Rufli | Officer |
Name | Role |
---|---|
Brad Schneider | Vice President |
Karen Garrity | Vice President |
Eric Embry | Vice President |
Tommi Holloway | Vice President |
Name | Role |
---|---|
DAVID F. BRODERICK | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-11 |
Annual Report | 2024-03-06 |
Annual Report | 2023-04-03 |
Annual Report | 2022-05-31 |
Annual Report | 2021-02-12 |
Annual Report | 2020-03-03 |
Annual Report | 2019-06-12 |
Registered Agent name/address change | 2018-04-26 |
Annual Report | 2018-04-26 |
Annual Report | 2017-04-20 |
Sources: Kentucky Secretary of State