Search icon

KENTUCKY ASSOCIATION OF PRIVATE PROVIDERS, INC.

Company Details

Name: KENTUCKY ASSOCIATION OF PRIVATE PROVIDERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 18 Jan 1983 (42 years ago)
Last Annual Report: 07 Feb 2025 (a month ago)
Organization Number: 0174045
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 999 NIELD ROAD, DANVILLE, KY 40422
Place of Formation: KENTUCKY

Registered Agent

Name Role
AMY STAED Registered Agent

Director

Name Role
MARY K. LAMB Director
BOB MOBLEY Director
NONA BUSH Director
JIM RICHARDSON Director
JUNE ARTIS Director
Myra Gribbons Director
Kristi Buffenmyer Director
Brad Schneider Director

Incorporator

Name Role
MARY K. LAMB Incorporator
JIM RICHARDSON Incorporator
NONA L. BUSH Incorporator

President

Name Role
Wayne Harvey President

Vice President

Name Role
Melissa Marvel Vice President

Treasurer

Name Role
Donna Turner Treasurer

Secretary

Name Role
Paula Pulley Secretary

Former Company Names

Name Action
THE KENTUCKY ASSOCIATION OF PRIVATE RESIDENTIAL FACILITIES FOR THE MENTALLY RETARDED, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-07
Annual Report 2024-01-15
Annual Report 2023-01-23
Annual Report 2022-02-02
Annual Report 2021-01-23
Annual Report 2020-02-27
Principal Office Address Change 2020-02-27
Registered Agent name/address change 2020-02-27
Amended and Restated Articles 2019-08-13
Registered Agent name/address change 2019-05-15

Sources: Kentucky Secretary of State