Name: | PENNYROYAL MENTAL HEALTH FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Oct 1974 (50 years ago) |
Organization Date: | 15 Oct 1974 (50 years ago) |
Last Annual Report: | 14 Apr 2015 (10 years ago) |
Organization Number: | 0040831 |
ZIP code: | 42241 |
City: | Hopkinsville |
Primary County: | Christian County |
Principal Office: | 3999 FORT CAMPBELL BLVD., P. O. BOX 614, HOPKINSVILLE, KY 42241-0614 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
William Engler | Secretary |
Name | Role |
---|---|
William Engler | Director |
Robert Sivley | Director |
Larry Campbell | Director |
JAMES D. HUNT | Director |
FRANK A. YOST | Director |
GEORGE STREET BOONE | Director |
GLADSTONE MAJOR | Director |
Name | Role |
---|---|
ERIC EMBRY | Registered Agent |
Name | Role |
---|---|
James R. Kevil | Chairman |
Name | Role |
---|---|
FRANK A. YOST | Incorporator |
GEORGE STREET BOONE | Incorporator |
GLADSTONE MAJOR | Incorporator |
JAMES D. HUNT | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2016-10-01 |
Registered Agent name/address change | 2015-04-14 |
Annual Report | 2015-04-14 |
Annual Report | 2014-02-19 |
Annual Report | 2013-01-30 |
Registered Agent name/address change | 2012-02-27 |
Principal Office Address Change | 2012-02-27 |
Annual Report | 2012-02-27 |
Annual Report | 2011-03-03 |
Registered Agent name/address change | 2010-04-22 |
Sources: Kentucky Secretary of State