PARENT-RELATIVE ORGANIZATION FOR OAKWOOD FACILITIES, INC.

Name: | PARENT-RELATIVE ORGANIZATION FOR OAKWOOD FACILITIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Oct 1978 (47 years ago) |
Organization Date: | 25 Oct 1978 (47 years ago) |
Last Annual Report: | 28 Jun 2024 (a year ago) |
Organization Number: | 0113073 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42501 |
City: | Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ... |
Primary County: | Pulaski County |
Principal Office: | OAKWOOD PROOF OFFICE, 2441 SOUTH HWY 27, SOMERSET, KY 42501 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHERI ELLIS REEVES | President |
Name | Role |
---|---|
MR. W. B. AKERS, JR. | Director |
MR. DAVID CRANE | Director |
MRS. MAGGIE HARDEN | Director |
MRS. JULIA SILVERS | Director |
ELAINE A. WILSON, ACSW | Director |
DAVID CRANE | Director |
CLAUDE FARLEY | Director |
DORIS MILLER | Director |
Name | Role |
---|---|
SAMUEL J. BRUMBACK | Incorporator |
Name | Role |
---|---|
Julie Osborn | Secretary |
Name | Role |
---|---|
REBECCA FLINCHUM | Treasurer |
Name | Role |
---|---|
KAREN HOUSE | Vice President |
Name | Role |
---|---|
REBECCA FLINCHUM | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-06-28 |
Annual Report | 2023-06-29 |
Annual Report | 2022-06-27 |
Annual Report | 2021-05-17 |
Principal Office Address Change | 2021-05-17 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State