Search icon

FAMILY COUNSELING SERVICE, INC.

Company Details

Name: FAMILY COUNSELING SERVICE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 20 Feb 1917 (108 years ago)
Organization Date: 20 Feb 1917 (108 years ago)
Last Annual Report: 27 Mar 2014 (11 years ago)
Organization Number: 0016732
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 2432 REGENCY ROAD, SUITE 120, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Secretary

Name Role
JENNIFER PERRY Secretary

Vice President

Name Role
PAULA MCGUIRE Vice President

Director

Name Role
DAVE COLE Director
PAULA MCGUIRE Director
MATTHEW JO FREDA Director
NEILMAN THURMAN Director
MRS. OWEN S. LEE Director
MRS. JOHN A. HENDERSON Director
ROBERT STRAUS Director
MRS. WM. OFFUTT Director

Treasurer

Name Role
MATTHEW JO FREDA Treasurer

Incorporator

Name Role
WM. T. PUNCH Incorporator
LOUISE B. BERRYMAN Incorporator
JESSIE LEIGH HUTCHINSON Incorporator
GUS L. HEYMAN Incorporator

President

Name Role
DAVE COLE President

Registered Agent

Name Role
MENDY J DANIELS Registered Agent

Former Company Names

Name Action
FAMILY SERVICE-TRAVELERS AID, INC. Old Name

Filings

Name File Date
Administrative Dissolution Return 2015-10-06
Administrative Dissolution 2015-09-12
Annual Report 2014-03-27
Annual Report Amendment 2014-03-27
Sixty Day Notice Return 2013-08-23
Annual Report 2013-08-15
Principal Office Address Change 2013-08-15
Registered Agent name/address change 2012-12-05
Annual Report 2012-02-15
Registered Agent name/address change 2012-02-15

Sources: Kentucky Secretary of State