Search icon

COMPREHEND, INC., REGIONAL MENTAL HEALTH-MENTAL RETARDATION BOARD, INC.

Company Details

Name: COMPREHEND, INC., REGIONAL MENTAL HEALTH-MENTAL RETARDATION BOARD, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 Mar 1967 (58 years ago)
Organization Date: 10 Mar 1967 (58 years ago)
Last Annual Report: 19 Mar 2024 (a year ago)
Organization Number: 0010882
Industry: Health Services
Number of Employees: Large (100+)
ZIP code: 41056
City: Maysville, Sardis
Primary County: Mason County
Principal Office: 611 FOREST AVE., MAYSVILLE, KY 41056
Place of Formation: KENTUCKY

Director

Name Role
Aaron Massey Director
MRS. HARRIETT HORD CARTM Director
MRS. BILLY JETT Director
Regina Rose- Director
Michael Berry- Director
Debbie Emmons- Director
MR. JOHN M. COCHRAN Director
MR. BAXTER COURTS Director
Alice Dunlap- Director
Amy Miller Director

Incorporator

Name Role
MRS. HARRIETT HORD COCHR Incorporator
MR. JOHN M. COCHRAN Incorporator
MRS. PAUL KELSCH Incorporator
MRS. BILLY JETT Incorporator
MR. BAXTER COURTS Incorporator

Registered Agent

Name Role
MELISSA GREENWELL Registered Agent

Treasurer

Name Role
Tracey Florer Treasurer

Vice President

Name Role
Rebecca Cartmell Vice President

President

Name Role
David Reed President

Secretary

Name Role
Angela Sweeney Secretary

Assumed Names

Name Status Expiration Date
COMP TRAN Inactive 2024-11-22
COMPREHEND, INC. Inactive 2023-10-01

Filings

Name File Date
Certificate of Assumed Name 2024-03-22
Annual Report 2024-03-19
Annual Report 2023-03-23
Annual Report 2022-12-13
Annual Report 2022-12-07
Registered Agent name/address change 2022-12-07
Annual Report 2022-03-07
Registered Agent name/address change 2021-11-01
Annual Report 2021-02-09
Annual Report 2020-02-03

Sources: Kentucky Secretary of State