Search icon

CAIN CENTER APARTMENTS, INC.

Company Details

Name: CAIN CENTER APARTMENTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 26 Oct 1993 (31 years ago)
Organization Date: 26 Oct 1993 (31 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Organization Number: 0321887
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 924 E LIBERTY ST, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY

Registered Agent

Name Role
LINDA HOUSE Registered Agent

Director

Name Role
JOAN T. MILLER Director
PENELOPE HUDSON Director
SHERRY HIXENBAUGH Director
JERRY BODINE Director
LEONARD P. MULLINS Director
HELEN MACKINNON Director
CALVIN ANDERSON Director
ROBINSON S. BROWN, JR. Director
NANCY ANDERSON Director

President

Name Role
CURTIS THRUSH President

Secretary

Name Role
KENNETHY DOAN Secretary

Incorporator

Name Role
LEONARD P. MULLINS Incorporator

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-04-26
Reinstatement 2022-01-12
Reinstatement Certificate of Existence 2022-01-12
Reinstatement Approval Letter Revenue 2022-01-05
Administrative Dissolution 2021-10-19
Annual Report 2020-03-02
Annual Report 2019-05-06

Sources: Kentucky Secretary of State