Search icon

CUMBERLAND RIVER BEHAVIORAL HEALTH, INC.

Company Details

Name: CUMBERLAND RIVER BEHAVIORAL HEALTH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 30 Jul 1971 (54 years ago)
Organization Date: 30 Jul 1971 (54 years ago)
Last Annual Report: 27 Jun 2024 (10 months ago)
Organization Number: 0012641
Industry: Health Services
Number of Employees: Large (100+)
ZIP code: 40701
City: Corbin, Keavy, Woodbine
Primary County: Whitley County
Principal Office: P. O. BOX 568, AMERICAN GREETING RD., CORBIN, KY 40701
Place of Formation: KENTUCKY

Secretary

Name Role
Mayme Wallace Secretary

Treasurer

Name Role
Charles A Hillard Treasurer

President

Name Role
Nicholas Greiwe President

Vice President

Name Role
Michael N Mitchell Vice President

Director

Name Role
Roger Coldiron Director
Robert McClain Director
LUCILLE CARLOFTIS Director
Colby Slusher Director
Stephen M Anderson Director
Erica Farmer Director
Chad Jackson Director
Tom Gambrel Director
Craig Brock Director
Mark Bushnell Director

Incorporator

Name Role
LUCILLE CARLOFTIS Incorporator
H. B. HARRIS Incorporator
ANN FELTNER Incorporator
JESS D. WILSON Incorporator
JUDY KELLEY Incorporator

Registered Agent

Name Role
MELANIE YEAGER Registered Agent

Former Company Names

Name Action
UPPER CUMBERLAND REGIONAL MENTAL HEALTH-MENTAL RETARDATION BOARD, INC. Merger
CUMBERLAND RIVER REGIONAL MENTAL HEALTH-MENTAL RETARDATION BOARD INC. Old Name
SOUTHEASTERN KENTUCKY REGIONAL MENTAL HEALTH-MENTAL RETARDATION BOARD, INCORPORATED Merger

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-06-29
Annual Report 2022-05-20
Annual Report 2021-03-31
Registered Agent name/address change 2020-07-29
Annual Report Amendment 2020-07-29
Annual Report 2020-06-05
Annual Report 2019-04-16
Annual Report 2018-07-11
Registered Agent name/address change 2018-07-11

Sources: Kentucky Secretary of State