Search icon

KENTUCKY PUBLIC HEALTH ASSOCIATION, INCORPORATED

Company Details

Name: KENTUCKY PUBLIC HEALTH ASSOCIATION, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 30 Aug 1972 (53 years ago)
Organization Date: 30 Aug 1972 (53 years ago)
Last Annual Report: 24 May 2024 (10 months ago)
Organization Number: 0028438
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 1024 CAPITAL CENTER DRIVE STE 205, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Registered Agent

Name Role
Emily Childers Registered Agent

President

Name Role
Danielle King President

Secretary

Name Role
Jessica Austin Secretary

Treasurer

Name Role
LISA POLLOCK Treasurer

Vice President

Name Role
Meagan Hurst Vice President

Director

Name Role
Laura Foley Director
Joshua Horton Director
Tyler Caldwell Director
April Thomas Director
Sara Robeson Director
Laurie Larkin Director
Andy Waters Director
James House Director
Stephanie Lokits Director
Allison Napier Director

Incorporator

Name Role
C. HERNANDEZ Incorporator
C. WAYNE FRANZ Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0002259 Exempt Organization Inactive - - - - Frankfort, FRANKLIN, KY

Filings

Name File Date
Annual Report 2024-05-24
Registered Agent name/address change 2024-05-24
Annual Report 2023-06-02
Registered Agent name/address change 2023-06-02
Principal Office Address Change 2023-06-02
Annual Report 2022-05-27
Annual Report 2021-02-10
Registered Agent name/address change 2020-11-10
Annual Report 2020-02-26
Registered Agent name/address change 2019-05-10

Sources: Kentucky Secretary of State