Search icon

Kentucky LTC Training Consortium Inc.

Company Details

Name: Kentucky LTC Training Consortium Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 08 Aug 2013 (12 years ago)
Organization Date: 08 Aug 2013 (12 years ago)
Last Annual Report: 11 May 2023 (2 years ago)
Organization Number: 0864213
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 101 S. FIFTH STREET, SUITE 2300, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Director

Name Role
Cheri L Glass Director
Teri Popp Director
Todd Schmiedeler Director
Sarah Davasher-Wisdom Director

Incorporator

Name Role
David C Buschman Incorporator

Registered Agent

Name Role
SARAH DAVASHER-WISDOM Registered Agent

Chairman

Name Role
Sarah Davasher-Wisdom Chairman

Treasurer

Name Role
Todd Schmiedeler Treasurer

Filings

Name File Date
Administrative Dissolution 2024-10-12
Principal Office Address Change 2023-06-16
Annual Report 2023-05-11
Annual Report 2022-06-30
Annual Report 2021-07-29
Annual Report 2020-06-30
Registered Agent name/address change 2020-06-30
Annual Report 2019-07-09
Annual Report 2018-06-14
Annual Report 2017-09-21

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 33.39 $0 $75,000 321 0 2014-12-03 Final
GIA/BSSC Inactive 45.51 $0 $74,988 0 0 2013-09-25 Final

Sources: Kentucky Secretary of State