Search icon

MASONIC HOMES OF KENTUCKY PEDIATRIC DAYCARE, INC.

Company Details

Name: MASONIC HOMES OF KENTUCKY PEDIATRIC DAYCARE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 Apr 2010 (15 years ago)
Organization Date: 20 Apr 2010 (15 years ago)
Last Annual Report: 01 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0761279
Industry: Health Services
Number of Employees: Large (100+)
ZIP code: 40041
City: Masonic Home
Primary County: Jefferson County
Principal Office: 330 MASONIC HOME DR, MASONIC HOME, KY 40041
Place of Formation: KENTUCKY

Director

Name Role
VIRGIL T. LARIMORE, JR. Director
Tim D Sanders Director
E Darren Wilson Director
Mike Yount Director
Donald Yankey Director
William Vinson Director
Chris Stout Director
Dick Short Director
Cameron Poe Director
Bill Perry Director

Registered Agent

Name Role
MICHAEL G. SWANSBURG JR Registered Agent

Vice President

Name Role
Terry Bowman Vice President

President

Name Role
F Keith Dreier President

Treasurer

Name Role
Ronald S Caughron Treasurer

Secretary

Name Role
Bill Perry Secretary

Incorporator

Name Role
WILLIAM A. BUCKAWAY, JR. Incorporator

Organizer

Name Role
MATTHEW R KLEIN Organizer

National Provider Identifier

NPI Number:
1164785846

Authorized Person:

Name:
KIM BODEN
Role:
EXECUTIVE DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
225100000X - Physical Therapist
Is Primary:
No
Selected Taxonomy:
235Z00000X - Speech-Language Pathologist
Is Primary:
No
Selected Taxonomy:
225X00000X - Occupational Therapist
Is Primary:
Yes

Contacts:

Fax:
5027538223

Legal Entity Identifier

LEI Number:
5493003W4T4TSXLHBJ06

Registration Details:

Initial Registration Date:
2018-11-20
Next Renewal Date:
2019-11-19
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Former Company Names

Name Action
MASONIC HOMES OF KENTUCKY PEDIATRIC DAYCARE, INC. Type Conversion

Assumed Names

Name Status Expiration Date
SPROUTLINGS PEDIATRIC DAY CARE & PRESCHOOL Inactive 2028-05-24
SPROUTLINGS Inactive 2021-08-29

Filings

Name File Date
Annual Report 2025-03-11
Certificate of Assumed Name 2024-10-07
Articles of Organization (LLC) 2024-09-03
Annual Report 2024-03-01
Certificate of Assumed Name 2023-05-24

Sources: Kentucky Secretary of State