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 |
Name | Role |
---|---|
Emily Childers | Registered Agent |
Name | Role |
---|---|
Danielle King | President |
Name | Role |
---|---|
Jessica Austin | Secretary |
Name | Role |
---|---|
LISA POLLOCK | Treasurer |
Name | Role |
---|---|
Meagan Hurst | Vice President |
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 |
Name | Role |
---|---|
C. HERNANDEZ | Incorporator |
C. WAYNE FRANZ | Incorporator |
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 |
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