Search icon

THE KENTUCKY ENVIRONMENTAL HEALTH ASSOCIATION, INC.

Company Details

Name: THE KENTUCKY ENVIRONMENTAL HEALTH ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Oct 1971 (54 years ago)
Organization Date: 11 Oct 1971 (54 years ago)
Last Annual Report: 03 Feb 2025 (3 months ago)
Organization Number: 0027604
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40602
City: Frankfort
Primary County: Franklin County
Principal Office: KYEHA, P. O. BOX 1464, FRANKFORT, KY 40602
Place of Formation: KENTUCKY

President

Name Role
Sarah Wilhoite President

Secretary

Name Role
Jamie Hisel Secretary

Treasurer

Name Role
Vonia Grabeel Treasurer

Vice President

Name Role
Jonathan Dye Vice President

Director

Name Role
Leanna Caven Director
CHARLES PIROZZOLI Director
Erica Brakefield Director
Pam Hendren Director
MARION J. SMITH Director
MELVIN D. CLOYD Director
ROBERT F. GOODLETT Director
DON ECKLER Director

Incorporator

Name Role
JIM MCDOWELL Incorporator
DONALD L. COLGAN Incorporator
LEON TOWNSEND Incorporator
IRVING BELL Incorporator
LYMAN C. KNIEREM, JR. Incorporator

Registered Agent

Name Role
Vonia L. Grabeel Registered Agent

Former Company Names

Name Action
THE KENTUCKY ASSOCIATION OF MILK, FOOD AND ENVIRONMENTAL SANITARIANS, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-07-09
Registered Agent name/address change 2024-07-09
Registered Agent name/address change 2023-03-15
Annual Report 2023-03-15
Annual Report 2022-03-31
Annual Report 2021-02-09
Annual Report 2020-03-18
Annual Report 2019-04-12
Annual Report 2018-04-10

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2500004356 Standard Goods and Services - - 3229.25
Department CHFS - Office Of The Secretary
Category (915) COMMUNICATIONS AND MEDIA RELATED SERVICES

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Health & Family Services Cabinet Department For Public Health Misc Commodities & Other Exp Other 3054.25
Executive 2025-02-24 2025 Health & Family Services Cabinet Department For Public Health Misc Commodities & Other Exp Other 175
Executive 2025-01-17 2025 Health & Family Services Cabinet Department For Public Health Travel Exp & Exp Allowances In-State Travel 150
Executive 2025-01-09 2025 Health & Family Services Cabinet Department For Public Health Travel Exp & Exp Allowances In-State Travel 8550
Executive 2025-01-09 2025 Health & Family Services Cabinet Department For Public Health Misc Commodities & Other Exp Other 190

Sources: Kentucky Secretary of State