Name: | THE KENTUCKY PSYCHIATRIC MEDICAL ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Jun 1967 (58 years ago) |
Organization Date: | 22 Jun 1967 (58 years ago) |
Last Annual Report: | 25 Jun 2024 (a year ago) |
Organization Number: | 0028437 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40257 |
City: | Louisville, Saint Matthews, St Matthews |
Primary County: | Jefferson County |
Principal Office: | PO BOX 7246, LOUISVILLE, KY 40257 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAVID CASEY, MD | Director |
Miranda Sloan | Director |
RAY H. HAYES | Director |
TODD R CHEEVER, MD | Director |
DALE H. FARABEE | Director |
HARVEY ST. CLAIR | Director |
Name | Role |
---|---|
jonathan martin | Treasurer |
Name | Role |
---|---|
sajida suleman | President |
Name | Role |
---|---|
HARVEY ST. CLAIR | Incorporator |
DALE H. FARABEE | Incorporator |
RAY H. HAYES | Incorporator |
Name | Role |
---|---|
ruchita agrawal | Vice President |
Name | Role |
---|---|
C/O MIRANDA SLOAN, KENTUCKY PSYCHIATRIC MEDICAL ASSOCIATION | Registered Agent |
Name | Action |
---|---|
KENTUCKY PSYCHIATRIC ASSOCIATION, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-25 |
Reinstatement | 2023-06-30 |
Registered Agent name/address change | 2023-06-30 |
Reinstatement Approval Letter Revenue | 2023-06-30 |
Reinstatement Certificate of Existence | 2023-06-30 |
Sources: Kentucky Secretary of State