Name: | VILLAGE MANOR, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Dec 1991 (33 years ago) |
Organization Date: | 17 Dec 1991 (33 years ago) |
Last Annual Report: | 10 Feb 2025 (2 months ago) |
Organization Number: | 0294219 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40280 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 2825 LEXINGTON ROAD, LOUISVILLE, KY 40280 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
JON AUSTIN | Registered Agent |
Name | Role |
---|---|
R ALBERT MOHLER, JR | President |
Name | Role |
---|---|
DWIGHT ANDREW VINCENT | Vice President |
Name | Role |
---|---|
ROBERT B. VICE | Incorporator |
Name | Role |
---|---|
JON AUSTIN | Treasurer |
Name | Role |
---|---|
CLINT PRESSLEY | Director |
JOSH POWELL | Director |
KEITH DANIELS | Director |
Name | File Date |
---|---|
Annual Report | 2025-02-10 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-27 |
Sixty Day Notice Return | 2022-10-07 |
Registered Agent name/address change | 2022-10-03 |
Annual Report | 2022-08-12 |
Annual Report | 2021-06-07 |
Annual Report | 2020-05-01 |
Annual Report | 2019-04-24 |
Annual Report | 2018-01-16 |
Sources: Kentucky Secretary of State