Search icon

THE KENTUCKY CERTIFICATION BOARD FOR PREVENTION PROFESSIONALS, INC.

Company Details

Name: THE KENTUCKY CERTIFICATION BOARD FOR PREVENTION PROFESSIONALS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 12 May 1981 (44 years ago)
Organization Date: 12 May 1981 (44 years ago)
Last Annual Report: 05 Feb 2025 (a month ago)
Organization Number: 0156305
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40104
City: Battletown
Primary County: Meade County
Principal Office: 434 Crosier Bottom Rd., Battletown, KY 40104, Battletown, KY 40104
Place of Formation: KENTUCKY

Registered Agent

Name Role
John Storms Registered Agent

President

Name Role
SHERRI ESTES President

Secretary

Name Role
CYNTHIA TURNER Secretary

Treasurer

Name Role
KELLY HARL Treasurer

Director

Name Role
Cynthia Turner Director
Kelly Harl Director
Sherri Estes Director
RUSSELL G. WILLIAMS, II Director
BARBARA STEWART Director
EDWIN HACKNEY Director

Incorporator

Name Role
RUSSELL G. WILLIAMS, II Incorporator
BARBARA STEWART Incorporator
EDWIN HACKNEY Incorporator

Former Company Names

Name Action
THE KENTUCKY CERTIFICATION BOARD OF CHEMICAL DEPENDENCY PROFESSIONALS, INC. Old Name
THE KENTUCKY CHEMICAL DEPENDENCY COUNSELORS' PROFESSIONAL CERTIFICATION BOARD, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-05
Principal Office Address Change 2024-06-18
Registered Agent name/address change 2024-06-18
Annual Report 2024-06-18
Annual Report 2023-03-14
Annual Report 2022-03-09
Annual Report 2021-04-02
Annual Report 2020-08-20
Annual Report 2019-05-23
Annual Report 2018-06-01

Sources: Kentucky Secretary of State