Search icon

DIABETES LEADERSHIP COUNCIL, INC.

Headquarter

Company Details

Name: DIABETES LEADERSHIP COUNCIL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 05 Sep 2013 (12 years ago)
Organization Date: 05 Sep 2013 (12 years ago)
Last Annual Report: 04 Jun 2024 (10 months ago)
Organization Number: 0866404
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 229 Tahoma Road, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of DIABETES LEADERSHIP COUNCIL, INC., ILLINOIS CORP_74447414 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DIABETES LEADERSHIP COUNCIL 401(K) PLAN 2023 463571905 2024-06-17 DIABETES LEADERSHIP COUNCIL 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 813000
Sponsor’s telephone number 3174436063
Plan sponsor’s address 229 TAHOMA ROAD, LEXINGTON, KY, 40503

Signature of

Role Plan administrator
Date 2024-06-17
Name of individual signing GEORGE HUNTLEY
Valid signature Filed with authorized/valid electronic signature

President

Name Role
R. Stewart Perry President

Treasurer

Name Role
Lawrence Thomas Smith Treasurer

Director

Name Role
Lawrence Thomas Smith Director
R. STEWART PERRY Director
LAWRENCE T. SMITH Director
LAWRENCE ELLINGSON Director
GEORGE HUNTLEY Director
Hunter Limbaugh Director

Incorporator

Name Role
LEGALZOOM.COM, INC. Incorporator

Registered Agent

Name Role
LAWRENCE T. SMITH Registered Agent

Secretary

Name Role
Hunter Limbaugh Secretary

Vice President

Name Role
Lawrence Ellingson Vice President

Former Company Names

Name Action
NATIONAL DIABETES VOLUNTEER LEADERSHIP COUNCIL INC. Old Name

Filings

Name File Date
Annual Report 2024-06-04
Principal Office Address Change 2024-06-04
Annual Report 2023-08-08
Principal Office Address Change 2023-08-08
Annual Report 2022-05-30
Annual Report 2021-04-01
Amendment 2021-01-21
Annual Report 2020-02-15
Annual Report 2019-04-24
Annual Report 2018-04-18

Sources: Kentucky Secretary of State