Name: | KNOTT COUNTY COMPREHENSIVE HEALTH COUNCIL, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Dec 1968 (56 years ago) |
Organization Date: | 19 Dec 1968 (56 years ago) |
Last Annual Report: | 02 Apr 2025 (15 days ago) |
Organization Number: | 0087999 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40391 |
City: | Winchester, Ford |
Primary County: | Clark County |
Principal Office: | 150 Clubhouse Dr, Winchester, KY 40391 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DR. D. G. BARKER | Director |
DR. GENE T. WATTS | Director |
PAUL PRATER | Director |
JACKIE JOHNSON | Director |
EARL CORNETT | Director |
Rudean Adams | Director |
KAREN CODY | Director |
Jeff Blair | Director |
Name | Role |
---|---|
DR. D. G. BARKER | Incorporator |
DR. GENE T. WATTS | Incorporator |
JACKIE JOHNSON | Incorporator |
EARL CORNETT | Incorporator |
PAUL PRATER | Incorporator |
Name | Role |
---|---|
RUDEAN ADAMS | Registered Agent |
Name | Role |
---|---|
Rudean Adams | President |
Name | Role |
---|---|
KAREN CODY | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-04-02 |
Annual Report | 2024-05-23 |
Principal Office Address Change | 2023-05-01 |
Annual Report | 2023-05-01 |
Annual Report | 2022-03-12 |
Registered Agent name/address change | 2022-03-12 |
Annual Report | 2021-06-15 |
Annual Report | 2020-04-18 |
Annual Report | 2019-05-10 |
Annual Report | 2018-06-05 |
Sources: Kentucky Secretary of State