Name: | THE KENTUCKY SOCIETY OF PERIANESHESIA NURSES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Aug 1982 (43 years ago) |
Organization Date: | 16 Aug 1982 (43 years ago) |
Last Annual Report: | 08 Feb 2025 (2 months ago) |
Organization Number: | 0169577 |
Industry: | Educational Services |
Number of Employees: | Large (100+) |
ZIP code: | 41018 |
City: | Erlanger, Covington, Edgewood, Elsmere |
Primary County: | Kenton County |
Principal Office: | PO Box 18712, Erlanger, KY 41018 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Annie Steffen | President |
Name | Role |
---|---|
Donna Hagan | Secretary |
Name | Role |
---|---|
Pam Malast | Treasurer |
Name | Role |
---|---|
LaVetta Carney | Vice President |
Name | Role |
---|---|
Janice Newton | Director |
Raymond Young | Director |
Lisa Casnellie | Director |
Patti Cooper | Director |
Teresa Dudley-Garrett | Director |
Debbie Payne | Director |
LINDA HISLE | Director |
ROSALIE FREDERICK | Director |
PORTIA BOYD | Director |
ELLEN GARNER | Director |
Name | Role |
---|---|
STEPHEN IMHOFF | Incorporator |
Name | Role |
---|---|
RAYMOND O. YOUNG | Registered Agent |
Name | Action |
---|---|
KENTUCKY SOCIETY OF POST ANESTHESIA NURSES, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-08 |
Annual Report | 2024-02-25 |
Principal Office Address Change | 2024-02-25 |
Annual Report | 2023-03-15 |
Principal Office Address Change | 2022-02-15 |
Annual Report | 2022-02-15 |
Annual Report | 2021-02-11 |
Registered Agent name/address change | 2020-02-23 |
Annual Report | 2020-02-23 |
Principal Office Address Change | 2020-02-23 |
Sources: Kentucky Secretary of State