Search icon

KENTUCKY ASSOCIATION OF REGIONAL MENTAL HEALTH-MENTAL RETARDATION PROGRAMS, INC.

Company Details

Name: KENTUCKY ASSOCIATION OF REGIONAL MENTAL HEALTH-MENTAL RETARDATION PROGRAMS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 29 Mar 1973 (52 years ago)
Organization Date: 29 Mar 1973 (52 years ago)
Last Annual Report: 28 Jun 2024 (8 months ago)
Organization Number: 0027346
Industry: Executive, Legislative & General Government, except Finance
Number of Employees: Small (0-19)
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 3459 BUCKHORN DR., SUITE 100, LEXINGTON, KY 40515
Place of Formation: KENTUCKY

Registered Agent

Name Role
STEVE SHANNON Registered Agent

Secretary

Name Role
Jennifer Willis Secretary

Vice President

Name Role
Dee Werline Vice President

President

Name Role
Wanda Figueroa President

Director

Name Role
Melanie Yeager Director
Terry Hudspeth Director
Eric Embry Director
Joe Dan Beavers Director
Lisa Wise Director
David Pankotai Director
Melissa Greenwell Director
Owen Nichols Director
JOLLY FREEMAN Director
JAS. L. SHUMAKER Director

Incorporator

Name Role
CARMEN G. EILERMAN Incorporator
DOROTHY WALTON Incorporator
GENE HAKANSON Incorporator
THOS. M. LAYTON Incorporator
ROLAND MULLINS Incorporator

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-08-08
Annual Report 2022-06-14
Annual Report 2021-06-22
Annual Report 2020-06-16
Registered Agent name/address change 2019-06-24
Registered Agent name/address change 2019-06-24
Annual Report 2019-06-24
Principal Office Address Change 2019-06-24
Annual Report 2018-06-29

Sources: Kentucky Secretary of State