Search icon

SENIOR CARE, INC.

Company Details

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 (a year 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

President

Name Role
Christian N. Cummings President

Secretary

Name Role
Dana J. Baker Secretary

Treasurer

Name Role
Brian K. Wood Treasurer

Vice President

Name Role
Brian G. Fry Vice President

Director

Name Role
Christian N. Cummings Director
Brian G. Fry Director
Brian K. Wood Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Officer

Name Role
Michael A. Smith Officer

Former Company Names

Name Action
SENIOR CARE (US), INC. Old Name

Assumed Names

Name Status Expiration Date
ELMCROFT SENIOR LIVING Inactive 2016-08-19

Filings

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

Court Cases

Court Case Summary

Filing Date:
2013-05-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
PENNSYLVANIA MANUFACTURERS ASS
Party Role:
Plaintiff
Party Name:
SENIOR CARE, INC.
Party Role:
Defendant

Financial Incentive

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