Search icon

THE ARC OF KENTUCKY, INC.

Company Details

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

Vice Chairman

Name Role
Greg Brown Vice Chairman

Registered Agent

Name Role
ROBERT D. GRAY Registered Agent

President

Name Role
TOM LAURINO President

Secretary

Name Role
PATTY Dempsey Secretary

Treasurer

Name Role
BOB GRAY Treasurer

Vice President

Name Role
Renee Hathway Vice President

Director

Name Role
Loretta Rogers Director
CARLA JONES Director
MELANIE TYNER WILSON Director
. Director

Incorporator

Name Role
J. RUH BEARD Incorporator
J. FARRA VANMETER Incorporator
EDITH S. STEVENS Incorporator
J. RUTH BEARD Incorporator
J. FARA VANMETER Incorporator

Former Company Names

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

Filings

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

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 1800002132 Memorandum of Agreement 2018-07-01 2019-06-30 117400
Department Behavioral Health, Developmental & Intellectual Disabilities
Category (952) HUMAN SERVICES
Authorization Memorandum of Agreement - Non Profit 501 (c) 3

Sources: Kentucky Secretary of State