Search icon

CHRISTIAN CARE SERVICES, INC.

Company Details

Name: CHRISTIAN CARE SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 Sep 2009 (16 years ago)
Organization Date: 16 Sep 2009 (16 years ago)
Last Annual Report: 13 May 2024 (a year ago)
Organization Number: 0743122
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 12710 TOWNEPARK WAY, SUITE 1000, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY

Director

Name Role
Martin McKinney Director
EDWIN R. BINFORD Director
W. RICHARD MARSHALL Director
NICOLAS A. HARSHFIELD Director
Jamie Woods Director
Lelan Woodmansee Director
KEITH R. KNAPP Director
Mary Lynn Spalding Director

Incorporator

Name Role
SHARON R. HANDY Incorporator

Treasurer

Name Role
Jamie Woods Treasurer

Vice President

Name Role
Martin Mckinney Vice President

President

Name Role
Mary Lynn Spalding President

Secretary

Name Role
Jamie Woods Secretary

Registered Agent

Name Role
MANDY CONNELL Registered Agent

Assumed Names

Name Status Expiration Date
CORNELL MEMORY CARE CENTER Inactive 2024-09-02
BRIDGEPOINTE AT ASHGROVE WOODS Inactive 2023-09-10
CHRISTIAN CARE AT HOME Inactive 2022-10-30
PRO-CARE HOME HEALTH Inactive 2017-07-25

Filings

Name File Date
Certificate of Assumed Name 2024-06-21
Annual Report 2024-05-13
Annual Report 2023-06-30
Registered Agent name/address change 2023-06-30
Annual Report 2022-05-18
Annual Report 2021-05-13
Annual Report 2020-05-04
Annual Report 2019-07-02
Name Renewal 2019-03-12
Registered Agent name/address change 2019-01-29

Sources: Kentucky Secretary of State