Name: | KINDRED FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Jul 1991 (34 years ago) |
Organization Date: | 29 Jul 1991 (34 years ago) |
Last Annual Report: | 19 Jun 2024 (9 months ago) |
Organization Number: | 0289090 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 680 SOUTH FOURTH AVENUE, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LISA ESTRADA | Registered Agent |
Name | Role |
---|---|
LISA ESTRADA | President |
Name | Role |
---|---|
ROB JAY | Director |
LISA ESTRADA | Director |
W. BRUCE LUNSFORD | Director |
JILL L. FORCE | Director |
BRIAN K. WOOD | Director |
Name | Role |
---|---|
JILL L. FORCE | Incorporator |
Name | Action |
---|---|
KINDRED HOSPICE CHARITIES, INC. | Merger |
VENCOR FOUNDATION, INC. | Old Name |
VENCOR HOSPICE CHARITIES, INC. | Old Name |
HOSPICE HOMECARE FOUNDATION, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
KINDRED INSTITUTE OF INCLUSION & EQUILTY | Expiring | 2025-06-17 |
PEOPLEFIRST HOMECARE AND HOSPICE FOUNDATION | Inactive | 2018-10-09 |
Name | File Date |
---|---|
Annual Report | 2024-06-19 |
Registered Agent name/address change | 2023-06-19 |
Annual Report | 2023-06-19 |
Annual Report | 2022-06-28 |
Annual Report | 2021-05-28 |
Certificate of Assumed Name | 2020-06-17 |
Annual Report | 2020-05-13 |
Annual Report | 2019-06-04 |
Annual Report | 2018-05-18 |
Annual Report | 2017-05-23 |
Sources: Kentucky Secretary of State