Name: | KENTUCKY STATE COUNCIL EMERGENCY NURSES ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Oct 1977 (48 years ago) |
Organization Date: | 11 Oct 1977 (48 years ago) |
Last Annual Report: | 11 Feb 2025 (3 months ago) |
Organization Number: | 0083957 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41501 |
City: | Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne... |
Primary County: | Pike County |
Principal Office: | 127 PORTER LANE, LOT # 10, PIKEVILLE, KY 41501 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Dale Morton | President |
Name | Role |
---|---|
Khay Douangdara | Director |
Kristen Stacy | Director |
Mary Raley | Director |
CHERYL WESTBAY | Director |
CHRIS VALLEJO | Director |
BARBARA N. OFFUTT | Director |
ANN BERG | Director |
CYNTHIA BROWN | Director |
Name | Role |
---|---|
Dale Morton | Registered Agent |
Name | Role |
---|---|
BARBARA N. OFFUTT | Incorporator |
CHRIS VALLEJO | Incorporator |
CHERYL WESTBAY | Incorporator |
ANN BERG | Incorporator |
CYNTHIA BROWN | Incorporator |
Name | Action |
---|---|
KENTUCKIANA CHAPTER OF EMERGENCY DEPARTMENT NURSES ASSOCIATION, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-11 |
Registered Agent name/address change | 2024-01-26 |
Annual Report | 2024-01-26 |
Annual Report | 2023-01-31 |
Registered Agent name/address change | 2022-02-01 |
Annual Report | 2022-02-01 |
Annual Report | 2021-02-03 |
Principal Office Address Change | 2021-01-29 |
Annual Report | 2020-01-05 |
Annual Report | 2019-01-27 |
Sources: Kentucky Secretary of State