Search icon

THE NEWLIFE CENTER, INC.

Company Details

Name: THE NEWLIFE CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 30 Oct 1998 (26 years ago)
Organization Date: 30 Oct 1998 (26 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0464136
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: 202 E. STEPHEN FOSTER, BARDSTOWN, KY 40004
Place of Formation: KENTUCKY

Director

Name Role
ROBIN TERRY Director
Matthew Spandler-Davison Director
Bonnie Cecil Director
Chip Arch MCKAY Director
Joseph McCord Director
Jennifer Robertson Director
Belonda Hays-Bales Director
PATRICK L HAGAN Director
BETTY CAIN GRAHAM Director
TIM GOTT Director

Registered Agent

Name Role
Morgan Dunford Registered Agent

President

Name Role
MATTHEW SPANDLER President

Secretary

Name Role
Bonnie Cecil Secretary

Incorporator

Name Role
BERNARD KEENE Incorporator

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-03-04
Registered Agent name/address change 2024-03-04
Annual Report 2023-03-15
Reinstatement Approval Letter Revenue 2022-10-19
Reinstatement Approval Letter UI 2022-10-19
Reinstatement 2022-10-19
Reinstatement Certificate of Existence 2022-10-19
Administrative Dissolution 2022-10-04
Annual Report 2021-03-31

Sources: Kentucky Secretary of State