Search icon

KENTUCKY STATE COUNCIL EMERGENCY NURSES ASSOCIATION, INC.

Company Details

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

President

Name Role
Dale Morton President

Director

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

Registered Agent

Name Role
Dale Morton Registered Agent

Incorporator

Name Role
BARBARA N. OFFUTT Incorporator
CHRIS VALLEJO Incorporator
CHERYL WESTBAY Incorporator
ANN BERG Incorporator
CYNTHIA BROWN Incorporator

Former Company Names

Name Action
KENTUCKIANA CHAPTER OF EMERGENCY DEPARTMENT NURSES ASSOCIATION, INC. Old Name

Filings

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