Search icon

MARTHA GREGORY & ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MARTHA GREGORY & ASSOCIATES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Dec 1993 (31 years ago)
Organization Date: 21 Dec 1993 (31 years ago)
Last Annual Report: 10 Feb 2025 (4 months ago)
Organization Number: 0324170
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 3010 TAYLOR SPRINGS DRIVE, LOUISVILLE, KY 40220
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
STEVEN A. GOODMAN Director
Joe Venezia Director
Ahna Venezia Director

Incorporator

Name Role
STEVEN A. GOODMAN Incorporator

Secretary

Name Role
Joseph G Venezia Secretary

Officer

Name Role
Kathryn V Smith Officer
Alice Venezia Officer

Registered Agent

Name Role
JOSEPH J. VENEZIA Registered Agent

President

Name Role
Ahna Venezia President

Treasurer

Name Role
Joe Venezia Treasurer

Form 5500 Series

Employer Identification Number (EIN):
611251828
Plan Year:
2023
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
36
Sponsors Telephone Number:

Former Company Names

Name Action
M.G.A & ASSOCIATES, INC. Old Name

Assumed Names

Name Status Expiration Date
KENTUCKY HEALTHCARE TRAINING INSTITUTE Inactive 2024-07-31

Filings

Name File Date
Annual Report 2025-02-10
Annual Report 2024-03-02
Annual Report 2023-03-15
Annual Report 2022-03-05
Annual Report 2021-02-11

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-06 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Pro Contract (Inc Per Serv) Medical/Dental Serv-1099 Rept 352
Executive 2025-01-08 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Pro Contract (Inc Per Serv) Medical/Dental Serv-1099 Rept 352
Executive 2024-12-04 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Pro Contract (Inc Per Serv) Medical/Dental Serv-1099 Rept 352
Executive 2024-11-14 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Pro Contract (Inc Per Serv) Medical/Dental Serv-1099 Rept 176
Executive 2024-10-15 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Pro Contract (Inc Per Serv) Medical/Dental Serv-1099 Rept 528

Sources: Kentucky Secretary of State