Search icon

RIGHT TO LIFE OF CENTRAL KENTUCKY, INC.

Company Details

Name: RIGHT TO LIFE OF CENTRAL KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Feb 1972 (53 years ago)
Organization Date: 11 Feb 1972 (53 years ago)
Last Annual Report: 03 Mar 2024 (a year ago)
Organization Number: 0044333
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 2417 REGENCY ROAD, SUITE C, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Director

Name Role
PAUL KISSEL Director
STEPHEN FOX Director
ELLEN RODMAN Director
JAMES ROBERTS Director
ELEANOR H. HAYDEN Director
Jayne Morris Director
Peggy Sheiko Director
David Holzwarth Director
Sandy Holzwarth Director
Mary Gray Director

Incorporator

Name Role
PAUL KISSEL Incorporator
STEPHEN FOX Incorporator
ELLEN RODMAN Incorporator

President

Name Role
Lorrie Parker President

Registered Agent

Name Role
SANDY HOLZWARTH Registered Agent

Secretary

Name Role
Jayne Morris Secretary

Treasurer

Name Role
John Wehrle Treasurer

Vice President

Name Role
Mary Gray Vice President

Filings

Name File Date
Annual Report 2024-03-03
Annual Report 2023-06-24
Annual Report 2022-05-31
Annual Report 2021-06-16
Annual Report Amendment 2020-09-09

Tax Exempt

Employer Identification Number (EIN) :
23-7319390
In Care Of Name:
% DAVID HOLZWARTH
Classification:
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Ruling Date:
1973-10

Sources: Kentucky Secretary of State