Search icon

APPALACHIAN PEOPLES SERVICE ORGANIZATION, INC.

Company Details

Name: APPALACHIAN PEOPLES SERVICE ORGANIZATION, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Non-profit
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
File Date: 04 Feb 1965 (60 years ago)
Organization Date: 04 Feb 1965 (60 years ago)
Last Annual Report: 29 Jun 2018 (7 years ago)
Organization Number: 0001590
ZIP code: 40336
Primary County: Estill
Principal Office: 170 ST. TIMOTHY'S RD., PO BOX 656, LEXINGTON, IRVINE, KY 40336
Place of Formation: KENTUCKY

President

Name Role
Bryant Carleton Kibler President

Secretary

Name Role
Theresa Kelley Secretary

Treasurer

Name Role
Elaine Angel Treasurer

Vice President

Name Role
Will Lawbaugh Vice President

Director

Name Role
Allison Duvall Director
Preston Mitchell Director
Theresa Brion Director
JOHN VANDER HORST Director
WILLIAM EVAN SANDERS Director
WILBURN C. CAMPBELL Director
WILLIAM H. MARMION Director
MATTHEW GEORGE HENRY Director

Incorporator

Name Role
JOHN VANDER HORST Incorporator
WILLIAM EVAN SANDERS Incorporator
WILBURN C. CAMPBELL Incorporator
WILLIAM H. MARMION Incorporator
MATTHEW GEORGE HENRY Incorporator

Registered Agent

Name Role
REV. BRYANT KIBLER Registered Agent

Former Company Names

Name Action
APPALACHIA SOUTH, INC. Old Name

Assumed Names

Name Status Expiration Date
EPISCOPAL APPALACHIAN MINISTRIES Inactive 2008-07-15

Filings

Name File Date
Administrative Dissolution 2019-10-16
Annual Report 2018-06-29
Annual Report 2017-05-26
Principal Office Address Change 2017-05-09
Annual Report 2016-06-30
Annual Report 2015-05-11
Annual Report 2014-06-02
Annual Report 2013-01-08
Principal Office Address Change 2013-01-08
Registered Agent name/address change 2012-06-14

Date of last update: 05 Feb 2025

Sources: Kentucky Secretary of State