KIDNEY HEALTH ALLIANCE OF KENTUCKY, INC.

Name: | KIDNEY HEALTH ALLIANCE OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 20 Jan 1972 (54 years ago) |
Last Annual Report: | 19 Feb 2025 (5 months ago) |
Organization Number: | 0028874 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1517 NICHOLASVILLE ROAD, #203, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Wendy Dixie | Director |
Lois Hill | Director |
LEONARD V. CRIMMINS | Director |
Deidre Talbert | Director |
Darryl Dunham | Director |
Carol Mattingly | Director |
Don Hill | Director |
JAMES B. LANDRAM | Director |
HARRY L. RUSSELL | Director |
Name | Role |
---|---|
Sarah Blancet | President |
Name | Role |
---|---|
Megan Crouch | Treasurer |
Name | Role |
---|---|
JAMES B. LANDRAM | Incorporator |
HARRY L. RUSSELL, JR. | Incorporator |
LEONARD V. CRIMMINS | Incorporator |
Name | Role |
---|---|
Ashley Holt | Secretary |
Name | Role |
---|---|
KIDNEY HEALTH ALLIANCE OF KENTUCKY, INC. | Registered Agent |
Name | Action |
---|---|
KIDNEY FOUNDATION OF CENTRAL KENTUCKY, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Annual Report | 2024-03-09 |
Annual Report | 2023-02-28 |
Registered Agent name/address change | 2023-02-16 |
Annual Report | 2022-05-31 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State