KALEIDOSCOPE, INC.

Name: | KALEIDOSCOPE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Mar 1998 (27 years ago) |
Organization Date: | 16 Mar 1998 (27 years ago) |
Last Annual Report: | 12 Jun 2024 (a year ago) |
Organization Number: | 0453652 |
Industry: | Health Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 10330 BUNSEN WAY, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Tracy Ruth | President |
Name | Role |
---|---|
ELIZABETH A SNEED | Incorporator |
Name | Role |
---|---|
TRACY RUTH | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
YOUNGER ADULT DAY CARE CENTER #2 | Inactive | 2023-10-04 |
Name | File Date |
---|---|
Annual Report | 2024-06-12 |
Annual Report | 2023-06-23 |
Annual Report | 2022-06-01 |
Annual Report | 2021-06-30 |
Annual Report | 2020-07-04 |
This company hasn't received any reviews.
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-19 | 2025 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Nutritional & Health Serv Asst | 10202.06 |
Executive | 2025-01-15 | 2025 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Nutritional & Health Serv Asst | 9922.66 |
Executive | 2024-12-17 | 2025 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Nutritional & Health Serv Asst | 10680.34 |
Executive | 2024-11-20 | 2025 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Nutritional & Health Serv Asst | 12287.22 |
Executive | 2024-10-15 | 2025 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Nutritional & Health Serv Asst | 11587.95 |
Sources: Kentucky Secretary of State