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 |
Name | Role |
---|---|
Bryant Carleton Kibler | President |
Name | Role |
---|---|
Theresa Kelley | Secretary |
Name | Role |
---|---|
Elaine Angel | Treasurer |
Name | Role |
---|---|
Will Lawbaugh | Vice President |
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 |
Name | Role |
---|---|
JOHN VANDER HORST | Incorporator |
WILLIAM EVAN SANDERS | Incorporator |
WILBURN C. CAMPBELL | Incorporator |
WILLIAM H. MARMION | Incorporator |
MATTHEW GEORGE HENRY | Incorporator |
Name | Role |
---|---|
REV. BRYANT KIBLER | Registered Agent |
Name | Action |
---|---|
APPALACHIA SOUTH, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
EPISCOPAL APPALACHIAN MINISTRIES | Inactive | 2008-07-15 |
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