Name: | LEND-A-HAND CENTER, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Jun 1968 (57 years ago) |
Organization Date: | 06 Jun 1968 (57 years ago) |
Last Annual Report: | 20 Jun 2024 (9 months ago) |
Organization Number: | 0030562 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
Principal Office: | 3234 KY 718, WALKER, KY 409970802 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Andrea Myers | Director |
Janet Berkenbosch | Director |
Charles Carnes | Director |
Diann Carnes | Director |
Kathryn Engle | Director |
Becky Mills | Director |
Bobby Henson | Director |
H. MARGARET KEMNER | Director |
IRAM GALL | Director |
. | Director |
Name | Role |
---|---|
Janet Berkenbosch | Vice President |
Name | Role |
---|---|
Kathryn Engle | President |
Name | Role |
---|---|
Andrea Myers | Secretary |
Name | Role |
---|---|
CHARLES CARNES | Registered Agent |
Name | Role |
---|---|
IRMA GALL | Incorporator |
H. MARGARET KEMNER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-20 |
Annual Report | 2023-06-29 |
Annual Report | 2022-05-23 |
Annual Report | 2021-02-04 |
Annual Report | 2020-02-17 |
Annual Report | 2019-03-25 |
Registered Agent name/address change | 2019-03-25 |
Annual Report | 2018-06-20 |
Annual Report | 2017-03-09 |
Annual Report | 2016-03-04 |
Sources: Kentucky Secretary of State