Name: | LAKE CUMBERLAND SOBER LIVING, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
File Date: | 30 Oct 2020 (4 years ago) |
Organization Date: | 30 Oct 2020 (4 years ago) |
Last Annual Report: | 10 May 2024 (9 months ago) |
Organization Number: | 1118815 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40207 |
Primary County: | Jefferson |
Principal Office: | 4500 BOWLING BLVD #100, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
M2QEN5EM3JM5 | 2025-01-16 | 4500 BOWLING BLVD STE 100, LOUISVILLE, KY, 40207, 5147, USA | 81 WEST HIGHWAY 80, SOMERSET, KY, 42503, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Division Name | LAKE CUMBERLAND SOBER LIVING, INC. |
Congressional District | 03 |
State/Country of Incorporation | KY, USA |
Activation Date | 2024-01-18 |
Initial Registration Date | 2024-01-16 |
Entity Start Date | 2020-10-30 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | SUSAN CALDWELL |
Role | RESOURCE DEVELOPMENT |
Address | 81 WEST HIGHWAY 80, SOMERSET, KY, 42503, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | SUSAN CALDWELL |
Role | RESOURCE DEVELOPMENT |
Address | 81 WEST HIGHWAY 80, SOMERSET, KY, 42503, USA |
Title | ALTERNATE POC |
Name | JESSICA RENNER |
Role | PRESIDENT |
Address | 81 WEST HIGHWAY 80, SOMERSET, KY, 42503, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
TODD SEAVER | Registered Agent |
Name | Role |
---|---|
Donnie Worley | Director |
TODD SEAVER | Director |
MIKKLE HAMPTON | Director |
CHRISTY FOX | Director |
Bambi adams | Director |
Jessica Renner | Director |
Preslie lawless | Director |
Name | Role |
---|---|
TODD SEAVER | Incorporator |
Name | Role |
---|---|
Jessica Renner | President |
Name | File Date |
---|---|
Annual Report | 2024-05-10 |
Annual Report Amendment | 2023-10-23 |
Annual Report | 2023-04-06 |
Annual Report | 2022-12-12 |
Registered Agent name/address change | 2022-12-12 |
Principal Office Address Change | 2022-12-12 |
Annual Report | 2022-11-14 |
Annual Report | 2022-01-13 |
Annual Report | 2021-03-11 |
Articles of Incorporation | 2020-10-30 |
Date of last update: 17 Jan 2025
Sources: Kentucky Secretary of State