Search icon

ST. MARY'S DAY CENTER, INC.

Company Details

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 (a month 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

President

Name Role
Charlie Hurst President

Secretary

Name Role
Lisa Sherman Secretary

Vice President

Name Role
Terry Morris Vice President

Treasurer

Name Role
Carl Mills Treasurer

Director

Name Role
George Maloney Director
Mike Venegas Director
Lisa Sherman Director
Mike Helline Director
Terry Morris Director
Larry Jones Director
Missy Stober Director
Bob Buckler Director
Janie Stanford Director
SR. REGINA M. BEVELACQUA Director

Incorporator

Name Role
MARY JO PAYNE Incorporator

Registered Agent

Name Role
Colleen Penny Registered Agent

Assumed Names

Name Status Expiration Date
SMC / REGINA'S CENTER Active 2029-04-04
ST. MARY'S CENTER, INC. Inactive 2008-07-15

Filings

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
Annual Report 2023-03-20
Annual Report 2022-03-23
Registered Agent name/address change 2022-03-23
Annual Report 2021-08-27
Annual Report 2020-05-12

Sources: Kentucky Secretary of State