Search icon

CHRISTIAN CARE ASSISTED LIVING - BOWLING GREEN, INC.

Company Details

Name: CHRISTIAN CARE ASSISTED LIVING - BOWLING GREEN, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 Jun 2011 (14 years ago)
Organization Date: 20 Jun 2011 (14 years ago)
Last Annual Report: 13 May 2024 (a year ago)
Organization Number: 0794047
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: THE CUMBERLAND BUILDING, 12710 TOWNEPARK WAY, SUITE 1000, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY

Registered Agent

Name Role
MANDY CONNELL Registered Agent

President

Name Role
Mary Lynn Spalding President

Secretary

Name Role
Jamie Woods Secretary

Treasurer

Name Role
Jamie Woods Treasurer

Vice President

Name Role
Martin Mckinney Vice President

Director

Name Role
Mary Lynn Spalding Director
Jamie Woods Director
Lelan Woodmansee Director
Martin Lynn McKinney Director
KEITH R. KNAPP Director
JANE W. BURKS Director
W. RICHARD MARSHALL Director
NICHOLAS A. HARSHFIELD Director

Incorporator

Name Role
KEITH R. KNAPP Incorporator

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
KP49L2BJFRS4
CAGE Code:
6LME7
UEI Expiration Date:
2025-11-20

Business Information

Activation Date:
2024-11-22
Initial Registration Date:
2011-11-29

Assumed Names

Name Status Expiration Date
BRIDGEPOINTE AT VILLAGE MANOR Inactive 2023-09-10

Filings

Name File Date
Annual Report 2024-05-13
Annual Report 2023-07-05
Registered Agent name/address change 2023-07-05
Annual Report 2022-05-19
Annual Report 2021-05-13

Sources: Kentucky Secretary of State