THE HEARING AID ASSOCIATION OF KENTUCKY, INC.

Name: | THE HEARING AID ASSOCIATION OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 May 1970 (55 years ago) |
Organization Date: | 05 May 1970 (55 years ago) |
Last Annual Report: | 15 May 2024 (a year ago) |
Organization Number: | 0022325 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | C/O AUSTIN LAING, 914 N DIXIE HWY, SUITE 205, ELIZABETHTOWN , KY 42701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BLAKE CORDELL | Registered Agent |
Name | Role |
---|---|
Blake Cordell Cordell | President |
Name | Role |
---|---|
Amy Holland | Secretary |
Name | Role |
---|---|
Austin Laing | Treasurer |
Name | Role |
---|---|
Adam Tutor | Vice President |
Name | Role |
---|---|
Allison Caruso | Director |
Faron Blakeman | Director |
Scott Lowell | Director |
ARTHUR A. AZAR | Director |
RAY E. CONN | Director |
HAROLD HEMINGER | Director |
JAMES MCFADDEN | Director |
LARRY J. NAISER | Director |
Name | Role |
---|---|
WARREN COSSITT | Incorporator |
HOWARD HAIT | Incorporator |
ARTHUR AZAR | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Annual Report | 2023-05-02 |
Registered Agent name/address change | 2023-05-02 |
Principal Office Address Change | 2023-05-02 |
Annual Report | 2022-04-18 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State