Name: | COMMUNITY ALTERNATIVES KENTUCKY, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Nov 1996 (28 years ago) |
Authority Date: | 08 Nov 1996 (28 years ago) |
Last Annual Report: | 27 Jun 2024 (10 months ago) |
Organization Number: | 0423908 |
Industry: | Health Services |
Number of Employees: | Large (100+) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 805 N. WHITTINGTON PARKWAY, SUITE 400, LOUISVILLE, KY 40222 |
Place of Formation: | DELAWARE |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1163043 | C/O RESCARE, 9901 LINN STATION RD, LOUISVILLE, KY, 40223 | C/O RESCARE, 9901 LINN STATION RD, LOUISVILLE, KY, 40223 | 5023942384 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | 424B3 |
File number | 333-173527-86 |
Filing date | 2011-04-29 |
File | View File |
Filings since 2011-04-28
Form type | EFFECT |
File number | 333-173527-86 |
Filing date | 2011-04-28 |
File | View File |
Filings since 2011-04-15
Form type | S-4 |
File number | 333-173527-86 |
Filing date | 2011-04-15 |
File | View File |
Filings since 2006-02-15
Form type | S-4/A |
File number | 333-131590-68 |
Filing date | 2006-02-15 |
File | View File |
Filings since 2006-02-06
Form type | S-4 |
File number | 333-131590-68 |
Filing date | 2006-02-06 |
File | View File |
Filings since 2002-04-15
Form type | 424B3 |
File number | 333-82708-84 |
Filing date | 2002-04-15 |
File | View File |
Filings since 2002-04-02
Form type | S-4/A |
File number | 333-82708-84 |
Filing date | 2002-04-02 |
File | View File |
Filings since 2002-02-13
Form type | S-4 |
File number | 333-82708-84 |
Filing date | 2002-02-13 |
File | View File |
Name | Role |
---|---|
Allison L. Brown | Secretary |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Jennifer A. Phipps | Treasurer |
Name | Role |
---|---|
Mark Landis | Director |
Robert A Barnes | Director |
Blake Buckman | Director |
Name | Role |
---|---|
Robert A Barnes | President |
Name | Status | Expiration Date |
---|---|---|
KY LIFE (LIVING IN INSPIRED FAMILY ENVIRONMENTS) | Inactive | 2022-08-16 |
RESCARE HOMECARE | Inactive | 2021-03-15 |
COMMUNITY ALTERNATIVES KENTUCKY - FIRST SOURCE | Inactive | 2020-09-26 |
SENIOR ADVANTAGE IN-HOME CARE | Inactive | 2020-01-11 |
SENIOR'S ADVANTAGE | Inactive | 2020-01-11 |
RESCARE HOMECARE, LEXINGTON | Inactive | 2019-11-17 |
Name | File Date |
---|---|
Annual Report | 2024-06-27 |
Annual Report | 2023-06-13 |
Annual Report | 2022-06-08 |
Annual Report | 2021-06-16 |
Annual Report | 2020-06-26 |
Registered Agent name/address change | 2019-12-27 |
Annual Report | 2019-05-01 |
Principal Office Address Change | 2018-12-11 |
Annual Report | 2018-04-16 |
Certificate of Assumed Name | 2017-08-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315591503 | 0452110 | 2012-04-16 | 555 DUNCAN ROAD, FRANKFORT, KY, 40601 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 207654047 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040033 A |
Issuance Date | 2012-08-09 |
Abatement Due Date | 2012-09-11 |
Current Penalty | 550.0 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 80 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 2010-06-28 |
Case Closed | 2010-06-28 |
Related Activity
Type | Complaint |
Activity Nr | 206382202 |
Health | Yes |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 2005-09-20 |
Case Closed | 2005-09-22 |
Related Activity
Type | Complaint |
Activity Nr | 205276660 |
Health | Yes |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 2004-12-20 |
Case Closed | 2004-12-20 |
Related Activity
Type | Complaint |
Activity Nr | 204244933 |
Health | Yes |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Health |
Close Conference | 2003-10-30 |
Case Closed | 2004-06-18 |
Related Activity
Type | Referral |
Activity Nr | 202368569 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 338003101 A |
Issuance Date | 2003-11-07 |
Abatement Due Date | 2003-11-20 |
Current Penalty | 900.0 |
Initial Penalty | 1375.0 |
Contest Date | 2003-12-03 |
Final Order | 2004-03-08 |
Nr Instances | 1 |
Nr Exposed | 153 |
Related Event Code (REC) | Referral |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040011 A |
Issuance Date | 2003-11-07 |
Abatement Due Date | 2003-11-20 |
Contest Date | 2003-12-03 |
Final Order | 2004-03-08 |
Nr Instances | 1 |
Nr Exposed | 153 |
Related Event Code (REC) | Referral |
Sources: Kentucky Secretary of State