Name: | LAKE CUMBERLAND REGIONAL MENTAL HEALTH-MENTAL RETARDATION BOARD, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Jul 1966 (59 years ago) |
Organization Date: | 11 Jul 1966 (59 years ago) |
Last Annual Report: | 01 Aug 2024 (7 months ago) |
Organization Number: | 0030083 |
Industry: | Health Services |
Number of Employees: | Large (100+) |
ZIP code: | 42501 |
City: | Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ... |
Primary County: | Pulaski County |
Principal Office: | 130 SOUTHERN SCHOOL ROAD, SOMERSET, KY 42501 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
P3CTMMHVKQG3 | 2025-02-14 | 130 SOUTHERN SCHOOL RD, SOMERSET, KY, 42501, 3223, USA | 130 SOUTHERN SCHOOL RD, SOMERSET, KY, 42501, 3152, USA | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | THE ADANTA GROUP |
URL | www.adanta.org |
Division Name | LAKE CUMBERLAND REGIONAL MH/MR BOARD, INC |
Division Number | 01 |
Congressional District | 05 |
State/Country of Incorporation | KY, USA |
Activation Date | 2024-02-19 |
Initial Registration Date | 2009-06-25 |
Entity Start Date | 1967-06-06 |
Fiscal Year End Close Date | Jun 30 |
Service Classifications
NAICS Codes | 621112, 621330, 621420, 623210 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | TRACIE HORTON |
Role | EXECUTIVE DIRECTOR |
Address | 130 SOUTHERN SCHOOL RD, SOMERSET, KY, 42501, 3152, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | TRACIE HORTON |
Role | EXECUTIVE DIRECTOR |
Address | 130 SOUTHERN SCHOOL RD, SOMERSET, KY, 42501, 3152, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
JOHN E. SHOFNER | Director |
HAROLD BOOHER | Director |
Glenda Pharis | Director |
Jeffrey E Sams | Director |
JACK FLOWERS | Director |
PAT BELL | Director |
G. W. HATFIELD JR. | Director |
WILLIAM HOGG | Director |
Name | Role |
---|---|
TRACIE HORTON | Registered Agent |
Name | Role |
---|---|
Matthew Salmons | Treasurer |
Name | Role |
---|---|
JACK FLOWERS | Incorporator |
HAROLD BOOHER | Incorporator |
PAT BELL | Incorporator |
G. W. HATFIELD JR. | Incorporator |
WILLIAM HOGG | Incorporator |
Name | Role |
---|---|
Linda Robertson | Secretary |
Name | Role |
---|---|
Thersa Young | Officer |
John E. Shofner | Officer |
Name | Status | Expiration Date |
---|---|---|
ANCHORED IN RECOVERY | Active | 2028-04-18 |
LAKE CUMBERLAND CLINICAL SERVICES | Inactive | 2013-07-15 |
THE ADANTA GROUP BEHAVIORAL HEALTH SERVICES | Inactive | 2013-07-15 |
HUMAN DEVELOPMENT SERVICES | Inactive | 2013-07-15 |
TRAINING AND DEVELOPMENT RESOURCES | Inactive | 2013-07-15 |
TENCO INDUSTRIES | Inactive | 2013-07-15 |
TOTAL CARE | Inactive | 2013-07-15 |
Name | File Date |
---|---|
Annual Report | 2024-08-01 |
Certificate of Assumed Name | 2023-08-11 |
Certificate of Assumed Name | 2023-08-11 |
Certificate of Assumed Name | 2023-08-11 |
Certificate of Assumed Name | 2023-08-11 |
Certificate of Assumed Name | 2023-08-11 |
Certificate of Assumed Name | 2023-08-11 |
Annual Report | 2023-06-14 |
Certificate of Assumed Name | 2023-04-18 |
Annual Report | 2022-06-17 |
Sources: Kentucky Secretary of State