Search icon

LEADING AGE KENTUCKY, INC.

Company Details

Name: LEADING AGE KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 Nov 1994 (30 years ago)
Organization Date: 17 Nov 1994 (30 years ago)
Last Annual Report: 07 Feb 2025 (2 months ago)
Organization Number: 0338574
Industry: Executive, Legislative & General Government, except Finance
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 1640 LYNDON FARM COURT, SUITE 108, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Q693BWC51D35 2025-04-16 1640 LYNDON FARM CT STE 108, LOUISVILLE, KY, 40223, 4225, USA 1640 LYNDON FARM CT STE 108, LOUISVILLE, KY, 40223, 4225, USA

Business Information

Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2024-04-29
Initial Registration Date 2024-04-16
Entity Start Date 1994-11-17
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 813910

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STEPHANIE TOMSA
Address 1640 LYNDON FARM COURT, SUITE 108, LOUISVILLE, KY, 40223, USA
Government Business
Title PRIMARY POC
Name TIMOTHY L VENO
Role PRESIDENT
Address 1640 LYNDON FARM COURT, SUITE108, LOUISVILLE, KY, 40223, USA
Past Performance
Title PRIMARY POC
Name JAKOB S SHERRARD
Address 1640 LYNDON FARM COURT, SUITE 108, LOUISVILLE, KY, 40223, USA

Registered Agent

Name Role
TIMOTHY L. VENO Registered Agent

Officer

Name Role
Nichole Smith, St. Charles Care Center Officer

Secretary

Name Role
Glenda Creech, Wesley Village Secretary

Director

Name Role
Doug Hoyt, Wendell Foster Campus Director
Raymond Dickison, Wesley Manor Nursing Home Director
Mary Lynn Spalding, Christian Care Communities Director
JOHN P. SNYDER Director
JAMES T. SLEADD Director
DONALD D. IRWIN Director

Treasurer

Name Role
Young Kathey, Laurel Heights Treasurer

Incorporator

Name Role
J. BEN CRESS Incorporator

Former Company Names

Name Action
KENTUCKY ASSOCIATION OF HOMES AND SERVICES FOR THE AGING, INC. Old Name
KENTUCKY NURSING HOME ASSOCIATION, INC. Old Name

Filings

Name File Date
Annual Report Amendment 2025-02-07
Annual Report 2025-02-05
Annual Report 2024-07-24
Annual Report 2023-06-29
Principal Office Address Change 2022-10-12
Registered Agent name/address change 2022-06-29
Annual Report 2022-06-29
Annual Report 2021-06-23
Annual Report 2020-06-29
Annual Report 2019-06-18

Sources: Kentucky Secretary of State