Name: | THE ARC OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
Organization Date: | 09 Jan 1956 (69 years ago) |
Last Annual Report: | 27 Jun 2023 (2 years ago) |
Organization Number: | 0083082 |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 706 E MAIN STREET, FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Greg Brown | Vice Chairman |
Name | Role |
---|---|
ROBERT D. GRAY | Registered Agent |
Name | Role |
---|---|
TOM LAURINO | President |
Name | Role |
---|---|
PATTY Dempsey | Secretary |
Name | Role |
---|---|
BOB GRAY | Treasurer |
Name | Role |
---|---|
Renee Hathway | Vice President |
Name | Role |
---|---|
Loretta Rogers | Director |
CARLA JONES | Director |
MELANIE TYNER WILSON | Director |
. | Director |
Name | Role |
---|---|
J. RUH BEARD | Incorporator |
J. FARRA VANMETER | Incorporator |
EDITH S. STEVENS | Incorporator |
J. RUTH BEARD | Incorporator |
J. FARA VANMETER | Incorporator |
Name | Action |
---|---|
ASSOCIATION FOR RETARDED CITIZENS/KENTUCKY, INC. | Old Name |
KENTUCKY ASSOCIATION FOR RETARDED CITIZENS, INC. | Old Name |
KENTUCKY ASSOCIATION FOR RETARDED CHILDREN, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-06-27 |
Annual Report | 2022-03-14 |
Annual Report | 2021-08-20 |
Annual Report | 2020-06-30 |
Annual Report | 2019-05-02 |
Annual Report | 2018-05-10 |
Annual Report | 2017-04-18 |
Annual Report | 2016-03-11 |
Annual Report | 2015-04-16 |
Branch | Contract Id | Procurement Type | Begin Date | End Date | Amount | |||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Executive | 1800002132 | Memorandum of Agreement | 2018-07-01 | 2019-06-30 | 117400 | |||||||
|
Sources: Kentucky Secretary of State