ST. MARY'S DAY CENTER, INC.
| Name: | ST. MARY'S DAY CENTER, INC. |
| Legal type: | Kentucky Corporation |
| Status: | Active |
| Standing: | Good |
| Profit or Non-Profit: | Non-profit |
| File Date: | 27 May 1993 (32 years ago) |
| Organization Date: | 27 May 1993 (32 years ago) |
| Last Annual Report: | 05 Feb 2025 (7 months ago) |
| Organization Number: | 0315718 |
| Industry: | Social Services |
| Number of Employees: | Small (0-19) |
| ZIP code: | 40245 |
| City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
| Primary County: | Jefferson County |
| Principal Office: | 14207 AIKEN ROAD, LOUISVILLE, KY 40245 |
| Place of Formation: | KENTUCKY |
| Name | Role |
|---|---|
| Carl Mills | Treasurer |
| Name | Role |
|---|---|
| Lisa Sherman | Secretary |
| Name | Role |
|---|---|
| Terry Morris | Vice President |
| Name | Role |
|---|---|
| Lisa Sherman | Director |
| Terry Morris | Director |
| Missy Stober | Director |
| Bob Buckler | Director |
| Janie Stanford | Director |
| MARY JO PAYNE | Director |
| JOHN MUENKS | Director |
| DEANNA M. GNADINGER | Director |
| PAUL A. GNADINGER | Director |
| George Maloney | Director |
| Name | Role |
|---|---|
| MARY JO PAYNE | Incorporator |
| Name | Role |
|---|---|
| Colleen Penny | Registered Agent |
| Name | Role |
|---|---|
| Charlie Hurst | President |
| Name | Status | Expiration Date |
|---|---|---|
| SMC / REGINA'S CENTER | Active | 2029-04-04 |
| ST. MARY'S CENTER, INC. | Inactive | 2008-07-15 |
| Name | File Date |
|---|---|
| Annual Report | 2025-02-05 |
| Annual Report | 2024-05-01 |
| Certificate of Assumed Name | 2024-04-04 |
| Registered Agent name/address change | 2023-09-29 |
| Annual Report Amendment | 2023-09-29 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State