Name: | LOUISVILLE VOA ELDERLY HOUSING, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Jul 1996 (29 years ago) |
Organization Date: | 01 Jul 1996 (29 years ago) |
Last Annual Report: | 17 Jun 2024 (10 months ago) |
Organization Number: | 0418290 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
Principal Office: | 1660 DUKE STREET, ALEXANDRIA, VA 22314 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
W322ABBE3JG3 | 2025-01-02 | 7915 CANONERO WAY, LOUISVILLE, KY, 40291, 4912, USA | 1660 DUKE STREET, ALEXANDRIA, VA, 22314, 3473, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | SPANISH COVE SENIOR HOUSING |
Congressional District | 03 |
State/Country of Incorporation | KY, USA |
Activation Date | 2024-01-05 |
Initial Registration Date | 2011-02-16 |
Entity Start Date | 1996-07-01 |
Fiscal Year End Close Date | Jun 30 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | TERRY MARABLE |
Address | 1660 DUKE STREET, ALEXANDRIA, VA, 22314, 3473, USA |
Title | ALTERNATE POC |
Name | PETER DESJARDINS |
Address | 1660 DUKE STREET, ALEXANDRIA, VA, 22314, 3473, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | EARLENE FORD |
Address | 1660 DUKE STREET, ALEXANDRIA, VA, 22314, 3473, USA |
Title | ALTERNATE POC |
Name | EARLENE FORD |
Address | 1660 DUKE STREET, ALEXANDRIA, VA, 22314, 3473, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Michael King | President |
Name | Role |
---|---|
Thomas Dolan | Secretary |
Name | Role |
---|---|
Edwina Carrington | Director |
Derrick Perkins | Director |
Shawn Bloom | Director |
Stephen Wakefield | Director |
Pierre Vigilance | Director |
WILLIAM C. SCHILLING | Director |
DR. RICHARD OSTER | Director |
JOHNB H. NORMAN | Director |
Beth Mullen | Director |
Andy Edeburn | Director |
Name | Role |
---|---|
ROBIN KELLER | Incorporator |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Jane W. Burks | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-06-17 |
Annual Report | 2023-06-13 |
Annual Report | 2022-06-16 |
Annual Report | 2021-06-30 |
Annual Report | 2020-05-22 |
Annual Report | 2019-06-19 |
Principal Office Address Change | 2018-06-19 |
Annual Report | 2018-06-19 |
Annual Report | 2017-07-14 |
Annual Report | 2016-08-03 |
Sources: Kentucky Secretary of State