Search icon

APPALACHIAN APOSTOLATE, INC.

Company Details

Name: APPALACHIAN APOSTOLATE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 May 1973 (52 years ago)
Organization Date: 10 May 1973 (52 years ago)
Last Annual Report: 11 Mar 2025 (3 months ago)
Organization Number: 0001810
ZIP code: 41179
City: Vanceburg, Camp Dix, Concord, Trinity
Primary County: Lewis County
Principal Office: 283 KY 59, VANCEBURG, KY 41179
Place of Formation: KENTUCKY

Director

Name Role
GEORGE PLUMMER Director
JAN KREHER Director
SCOTT OSBORNE Director
ROBERT PATRICK O'DONNELL Director
DAISY RIDDELL Director
CHESTER NEWMAN Director
ROBERT L. CAUMMISAR Director
APRIL BURKE Director
NANCY DILLOW Director
CLARA KAMER Director

Secretary

Name Role
Jan Kreher Secretary

Treasurer

Name Role
APRIL WOOD Treasurer

President

Name Role
APRIL BURKE President

Registered Agent

Name Role
JAN KREHER Registered Agent

Signature

Name Role
JAN KREHER Signature

Vice President

Name Role
NANCY DILLOW Vice President

Incorporator

Name Role
ROBERT PATRICK O'DONNELL Incorporator

Filings

Name File Date
Annual Report 2025-03-11
Annual Report 2024-03-18
Annual Report 2023-05-01
Annual Report 2022-05-20
Annual Report 2020-03-02

Tax Exempt

Employer Identification Number (EIN) :
23-7346035
In Care Of Name:
% JAN KREHER
Classification:
Religious Organization
Ruling Date:
1974-03
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Sources: Kentucky Secretary of State