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 |
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 |
Name | Role |
---|---|
Jan Kreher | Secretary |
Name | Role |
---|---|
APRIL WOOD | Treasurer |
Name | Role |
---|---|
APRIL BURKE | President |
Name | Role |
---|---|
JAN KREHER | Registered Agent |
Name | Role |
---|---|
JAN KREHER | Signature |
Name | Role |
---|---|
NANCY DILLOW | Vice President |
Name | Role |
---|---|
ROBERT PATRICK O'DONNELL | Incorporator |
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 |
Sources: Kentucky Secretary of State