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 |
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 |
Name | Role |
---|---|
PAUL KISSEL | Incorporator |
STEPHEN FOX | Incorporator |
ELLEN RODMAN | Incorporator |
Name | Role |
---|---|
Lorrie Parker | President |
Name | Role |
---|---|
SANDY HOLZWARTH | Registered Agent |
Name | Role |
---|---|
Jayne Morris | Secretary |
Name | Role |
---|---|
John Wehrle | Treasurer |
Name | Role |
---|---|
Mary Gray | Vice President |
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 |
Sources: Kentucky Secretary of State