Search icon

ATRIA SENIOR LIVING, INC.

Company Details

Name: ATRIA SENIOR LIVING, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Apr 2011 (14 years ago)
Authority Date: 18 Apr 2011 (14 years ago)
Last Annual Report: 18 Jun 2024 (9 months ago)
Organization Number: 0789626
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Large (100+)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 300 EAST MARKET STREET, SUITE 100, LOUISVILLE, KY 40202
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ATRIA SENIOR LIVING, INC 401(K) PLAN 2011 274673765 2012-07-30 ATRIA SENIOR LIVING , INC. 7351
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 623000
Sponsor’s telephone number 5027794700
Plan sponsor’s mailing address 401 SOUTH 4TH STREET, LOUISVILLE, KY, 40202
Plan sponsor’s address SUITE 1900, LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 352446849
Plan administrator’s name ATRIA SENIOR LIVING , INC. 401(K) PLAN COMMITTEE
Plan administrator’s address 401 SOUTH 4TH STREET, SUITE 1900, LOUISVILLE, KY, 40202
Administrator’s telephone number 5027794700

Number of participants as of the end of the plan year

Active participants 7245
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 354
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 3259
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 135

Signature of

Role Plan administrator
Date 2012-07-30
Name of individual signing ROD THOMAS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-07-30
Name of individual signing ROD THOMAS
Valid signature Filed with authorized/valid electronic signature

Vice President

Name Role
MICHAEL A. MEJIA Vice President
RYAN J. SPRAU Vice President
MICHAEL E. MOAD Vice President
KEVIN A. THOMPSON Vice President
MARK A. ALEXANDER Vice President
SANELA GRAZIOSE Vice President
RANDALL BEKERMAN Vice President
TERI HARTLAGE Vice President

Director

Name Role
BRIAN K. WOOD Director
JOHN MOORE Director
ASHMINDER SINGH Director
JUSTIN HUTCHENS Director
KEIRI CUSTODIO Director

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Officer

Name Role
HOLLY BELTER-CHESSER Officer
TYLER WHITTY Officer

Filings

Name File Date
Annual Report 2024-06-18
Annual Report Amendment 2023-06-05
Annual Report 2023-06-05
Annual Report 2022-06-28
Annual Report 2021-06-01
Annual Report 2020-06-17
Annual Report 2019-06-11
Annual Report 2018-06-12
Annual Report 2017-06-06
Annual Report 2016-06-21

Sources: Kentucky Secretary of State