Search icon

THE KENTUCKY CHAPTER OF THE AMERICAN PHYSICAL THERAPY ASSOCIATION, INCORPORATED

Company Details

Name: THE KENTUCKY CHAPTER OF THE AMERICAN PHYSICAL THERAPY ASSOCIATION, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 13 Jan 1950 (75 years ago)
Last Annual Report: 17 Mar 2025 (a month ago)
Organization Number: 0085970
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 1024 CAPITAL CENTER DR., SUITE 205, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Incorporator

Name Role
MISS MARY MCDONNELL Incorporator
MRS. AGNES SHEHAN Incorporator
MISS ELOISE DRAPER Incorporator

Director

Name Role
MISS MARY MCDONNELL Director
MRS. AGNES SHEHAN Director
Carrie Rice Director
Becca Parker-Bell Director
MISS ELOISE DRAPER Director
Tom Pennington Director

President

Name Role
Robbie Hinkebein President

Treasurer

Name Role
Chris Kaczmarek Treasurer

Vice President

Name Role
Bob Sellin Vice President

Registered Agent

Name Role
Emily Childers Registered Agent

Assumed Names

Name Status Expiration Date
APTA KENTUCKY, A CHAPTER OF THE AMERICAN THERAPY ASSOCIATION Inactive 2025-02-18

Filings

Name File Date
Annual Report 2025-03-17
Registered Agent name/address change 2025-03-17
Annual Report 2024-05-21
Annual Report 2023-03-15
Annual Report Amendment 2023-03-15
Annual Report 2022-03-10
Registered Agent name/address change 2022-03-10
Principal Office Address Change 2022-03-10
Principal Office Address Change 2021-03-31
Registered Agent name/address change 2021-03-31

Sources: Kentucky Secretary of State