Search icon

LAKEVIEW CENTER, INC.

Branch

Company Details

Name: LAKEVIEW CENTER, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 Sep 1992 (33 years ago)
Authority Date: 16 Sep 1992 (33 years ago)
Last Annual Report: 01 Aug 2016 (9 years ago)
Branch of: LAKEVIEW CENTER, INC., FLORIDA (Company Number 703335)
Organization Number: 0305250
Principal Office: 1221 W. LAKEVIEW AVE., PENSACOLA, FL 325011836
Place of Formation: FLORIDA

Director

Name Role
FRANK L. CREEL, M.D. Director
Charles F Beall, Jr Director
Jarl T Young Director
Vince Currie Director
Barksdale Jordan Director
Hugh Hamilton Director
Hunter Walker Director
Evon Emerson Director
Micheal Bodenhausen Director
David Stafford Director

Chairman

Name Role
Jarl T. Young Chairman

CEO

Name Role
Gary L Bembry CEO

Secretary

Name Role
Donald A. Wilkerson Secretary

Vice President

Name Role
Mary Allison Hill Vice President
Sandy Whitaker Vice President
Rich Gilmartin Vice President
Dennis Goodspeed Vice President
Shawn Salamida Vice President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
SOUTHEASTERN VOCATIONAL SERVICES Old Name

Assumed Names

Name Status Expiration Date
LAKEVIEW CENTER, INC. Unknown -

Filings

Name File Date
App. for Certificate of Withdrawal 2016-08-04
Annual Report 2016-08-01
Registered Agent name/address change 2015-10-26
Registered Agent name/address change 2015-10-26
Annual Report 2015-05-11
Annual Report 2014-04-04
Annual Report 2013-03-22
Annual Report 2012-06-01
Annual Report 2011-04-14
Annual Report 2010-05-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
116442419 0419000 1997-03-25 P.O.BOX 374 FORT CAMPBELL COMMISSARY, FORT CAMPBELL, KY, 42223
Inspection Type Prog Related
Scope Complete
Safety/Health Health
Close Conference 1997-03-26
Case Closed 1997-07-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 1997-05-29
Abatement Due Date 1997-07-16
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 4
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1997-05-29
Abatement Due Date 1997-07-16
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1997-05-29
Abatement Due Date 1997-06-17
Nr Instances 1
Nr Exposed 2
Gravity 00
301410015 0419000 1997-03-25 P.O.BOX 374 FORT CAMPBELL COMMISSARY, FORT CAMPBELL, KY, 42223
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1997-03-26
Case Closed 1997-03-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0300215 Insurance 2003-04-08 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2003-04-08
Termination Date 2003-06-26
Date Issue Joined 2003-05-22
Section 1332
Status Terminated

Parties

Name OWNERS INS CO
Role Plaintiff
Name LAKEVIEW CENTER, INC.
Role Defendant
1400281 Civil Rights Employment 2014-03-27 motion before trial
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2014-03-27
Termination Date 2016-01-08
Date Issue Joined 2014-03-28
Section 1441
Sub Section NR
Status Terminated

Parties

Name SLAUGHTER
Role Plaintiff
Name LAKEVIEW CENTER, INC.
Role Defendant

Sources: Kentucky Secretary of State