Name: | SENIOR CARE, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 May 2006 (19 years ago) |
Authority Date: | 12 May 2006 (19 years ago) |
Last Annual Report: | 01 Jul 2024 (9 months ago) |
Organization Number: | 0638634 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 500 NORTH HURSTBOURNE PARKWAY, SUITE 200, LOUISVILLE, KY 40222 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Christian N. Cummings | President |
Name | Role |
---|---|
Dana J. Baker | Secretary |
Name | Role |
---|---|
Brian K. Wood | Treasurer |
Name | Role |
---|---|
Brian G. Fry | Vice President |
Name | Role |
---|---|
Christian N. Cummings | Director |
Brian G. Fry | Director |
Brian K. Wood | Director |
Name | Role |
---|---|
Michael A. Smith | Officer |
Name | Action |
---|---|
SENIOR CARE (US), INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
ELMCROFT SENIOR LIVING | Inactive | 2016-08-19 |
Name | File Date |
---|---|
Annual Report | 2024-07-01 |
Annual Report | 2023-06-30 |
Annual Report | 2022-06-16 |
Annual Report | 2021-06-30 |
Annual Report | 2020-05-25 |
Annual Report | 2019-06-14 |
Annual Report | 2018-05-11 |
Annual Report | 2017-06-23 |
Principal Office Address Change | 2017-05-15 |
Annual Report | 2016-06-06 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KJDA - Kentucky Jobs Development Act | Inactive | 22.84 | $2,749,400 | $1,374,700 | 48 | 60 | 2007-04-26 | Final |
Sources: Kentucky Secretary of State