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 |
Name | Role |
---|---|
AMY STAED | Registered Agent |
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 |
Name | Role |
---|---|
MARY K. LAMB | Incorporator |
JIM RICHARDSON | Incorporator |
NONA L. BUSH | Incorporator |
Name | Role |
---|---|
Wayne Harvey | President |
Name | Role |
---|---|
Melissa Marvel | Vice President |
Name | Role |
---|---|
Donna Turner | Treasurer |
Name | Role |
---|---|
Paula Pulley | Secretary |
Name | Action |
---|---|
THE KENTUCKY ASSOCIATION OF PRIVATE RESIDENTIAL FACILITIES FOR THE MENTALLY RETARDED, INC. | Old Name |
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