Name: | KENTUCKY ACADEMY OF NUTRITION AND DIETETICS, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Mar 1971 (54 years ago) |
Organization Date: | 30 Mar 1971 (54 years ago) |
Last Annual Report: | 20 Feb 2024 (a year ago) |
Organization Number: | 0027611 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
Principal Office: | 120 S RIVERSIDE PLAZA, SUITE 2190, CHICAGO, IL 60606 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MRS. LUCY HAMMOND | Director |
MRS. CLAUDIA WELLS | Director |
MRS. LUELLA YANTS | Director |
MRS. CAROLINE G. PERRY | Director |
MRS. DOROTHY WALTON | Director |
Amy Brooke | Director |
Carrie Kiley | Director |
Tracey True | Director |
Name | Role |
---|---|
MRS. NANCY S. BROOKS | Incorporator |
MRS. CATHERINE C. HAMMON | Incorporator |
MRS. VIRGINIA R. WORKMAN | Incorporator |
Name | Role |
---|---|
Jenny Nixon | Registered Agent |
Name | Role |
---|---|
Kate Perkins | Treasurer |
Name | Role |
---|---|
Lauren Roberson | Vice President |
Name | Role |
---|---|
Jennifer Nixon | President |
Name | Action |
---|---|
KENTUCKY DIETETIC ASSOCIATION, INC. | Old Name |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-02-20 |
Annual Report | 2024-02-20 |
Annual Report | 2023-02-28 |
Amendment | 2022-09-26 |
Registered Agent name/address change | 2022-03-14 |
Annual Report | 2022-03-14 |
Principal Office Address Change | 2022-03-14 |
Principal Office Address Change | 2021-02-12 |
Annual Report | 2021-02-12 |
Annual Report | 2020-08-18 |
Sources: Kentucky Secretary of State