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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role |
---|---|
BRIAN K. WOOD | Director |
JOHN MOORE | Director |
ASHMINDER SINGH | Director |
JUSTIN HUTCHENS | Director |
KEIRI CUSTODIO | Director |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
HOLLY BELTER-CHESSER | Officer |
TYLER WHITTY | Officer |
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