Search icon

THE HOMEPLACE AT MIDWAY, INC.

Company Details

Name: THE HOMEPLACE AT MIDWAY, 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: 0743129
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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JVHXJJSBCMH7 2024-11-19 101 SEXTON WAY, MIDWAY, KY, 40347, 7800, USA 12710 TOWNEPARK WAY, SUITE 1000, LOUISVILLE, KY, 40243, 2534, USA

Business Information

URL christiancarecommunities.org
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2023-11-21
Initial Registration Date 2012-02-16
Entity Start Date 2010-01-27
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JIM PATTON
Address 12710 TOWNEPARK WAY, SUITE 1000, LOUISVILLE, KY, 40243, 1596, USA
Title ALTERNATE POC
Name MARY L SPALDING
Address 12710 TOWNEPARK WAY, SUITE 1000, LOUISVILLE, KY, 40243, USA
Government Business
Title PRIMARY POC
Name AUDREY TINDLE
Address 12710 TOWNEPARK WAY, SUITE 1000, LOUISVILLE, KY, 40243, 1596, USA
Past Performance Information not Available

Director

Name Role
Mary Lynn Spalding Director
KEITH R. KNAPP Director
HELEN RENTCH Director
HEATHER MCCOLL Director
Jamie Woods Director
Marie Smart Director
Bill Nunery Director
Diane Orr-Chlebowy Director
EDWIN R. BINFORD Director
W. RICHARD MARSHALL Director

Incorporator

Name Role
SHARON R. HANDY Incorporator

Treasurer

Name Role
Jamie Woods Treasurer

Secretary

Name Role
Jamie Woods Secretary

Vice President

Name Role
Heather McColl Vice President

Registered Agent

Name Role
MANDY CONNELL Registered Agent

President

Name Role
Mary Lynn Spalding President

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
119223 Wastewater KPDES Ind Storm Gen Const Approval Issued 2013-07-02 2013-07-02
Document Name KYR10H555 Coverage Letter.pdf
Date 2013-08-15
Document Download

Former Company Names

Name Action
THE HERITAGE HOMEPLACE AT MIDWAY COLLEGE, INC. Old Name

Filings

Name File Date
Annual Report 2024-05-13
Registered Agent name/address change 2023-10-25
Reinstatement Certificate of Existence 2023-10-09
Reinstatement 2023-10-09
Reinstatement Approval Letter Revenue 2023-10-09
Agent Resignation 2023-10-09
Administrative Dissolution 2023-10-04
Annual Report 2022-05-19
Annual Report 2021-05-20
Annual Report 2020-06-10

Sources: Kentucky Secretary of State