Search icon

THE KENTUCKY CENTER OF PSYCHOSYNTHESIS, INC.

Company Details

Name: THE KENTUCKY CENTER OF PSYCHOSYNTHESIS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 06 May 1974 (51 years ago)
Organization Date: 06 May 1974 (51 years ago)
Last Annual Report: 03 Jun 2024 (10 months ago)
Organization Number: 0076316
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 436 W. 2 ND ST, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Registered Agent

Name Role
VINCENT DUMMER Registered Agent

Director

Name Role
ROBERT BAKER Director
JIM BERGMAN Director
DOROTHY JEAN ROSALES Director
SISTER MARCIA JEHN Director
ROBT. BAKER Director
MARCIA JEHN Director
JUDITH BROADUS Director
VINCENT DUMMER Director
JOYCE MINKLER Director
EDW. MOLES Director

Incorporator

Name Role
ROBERT BAKER Incorporator
MARCIA JEHN Incorporator
JOHN PARKS Incorporator
JIM BERGMAN Incorporator
DOROTHY JEAN ROSALES Incorporator
SISTER MARCIA JEHN Incorporator
ROBT. BAKER Incorporator
EDW. MOLES Incorporator

President

Name Role
VINCENT DUMMER President

Secretary

Name Role
JUDITH BROADUS Secretary

Vice President

Name Role
JOYCE MINKLER Vice President

Former Company Names

Name Action
KENTUCKY CENTER FOR BIOPSYCHOSYNTHESIS, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-03
Annual Report 2023-03-14
Annual Report 2022-05-19
Annual Report 2021-10-14
Annual Report 2020-03-03
Reinstatement 2019-12-06
Reinstatement Certificate of Existence 2019-12-06
Reinstatement Approval Letter Revenue 2019-12-06
Administrative Dissolution 2019-10-16
Annual Report 2018-06-01

Sources: Kentucky Secretary of State