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 |
Name | Role |
---|---|
STEVE SHANNON | Registered Agent |
Name | Role |
---|---|
Jennifer Willis | Secretary |
Name | Role |
---|---|
Dee Werline | Vice President |
Name | Role |
---|---|
Wanda Figueroa | President |
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 |
Name | Role |
---|---|
CARMEN G. EILERMAN | Incorporator |
DOROTHY WALTON | Incorporator |
GENE HAKANSON | Incorporator |
THOS. M. LAYTON | Incorporator |
ROLAND MULLINS | Incorporator |
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