Search icon

LAKE CUMBERLAND SOBER LIVING, INC.

Company Details

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

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

Business Information

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

Registered Agent

Name Role
TODD SEAVER Registered Agent

Director

Name Role
Donnie Worley Director
TODD SEAVER Director
MIKKLE HAMPTON Director
CHRISTY FOX Director
Bambi adams Director
Jessica Renner Director
Preslie lawless Director

Incorporator

Name Role
TODD SEAVER Incorporator

President

Name Role
Jessica Renner President

Filings

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