Name: | CHRISTIAN COUNTY COUNCIL ON CHILD ABUSE AND NEGLECT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Oct 1979 (46 years ago) |
Organization Date: | 08 Oct 1979 (46 years ago) |
Last Annual Report: | 17 Feb 2025 (2 months ago) |
Organization Number: | 0141432 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42240 |
City: | Hopkinsville |
Primary County: | Christian County |
Principal Office: | 400 HERSHEY DRIVE , HOPKINSVILLE, KY 42240 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CAROLYN SELF | Director |
GEORGE BYARS | Director |
PEGGY MULLINS | Director |
REV. STEPHEN DUNN | Director |
FRED E. MARSHALL, III | Director |
TONYA GRAY | Director |
JAIME EMBRY | Director |
LAURAL PEMBERTON | Director |
Name | Role |
---|---|
GARY WHITFIELD | Incorporator |
Name | Role |
---|---|
MARY LOVELACE | Registered Agent |
Name | Role |
---|---|
MARY LOVELACE | President |
Name | Role |
---|---|
MELISSA HUDSON | Secretary |
Name | Role |
---|---|
MARY LOVELACE | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Registered Agent name/address change | 2025-02-17 |
Principal Office Address Change | 2025-02-17 |
Annual Report | 2024-03-01 |
Annual Report | 2024-03-01 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-07 |
Annual Report | 2021-03-09 |
Annual Report | 2020-02-14 |
Annual Report | 2019-05-07 |
Sources: Kentucky Secretary of State