Name: | COMMUNITY ACTION DEVELOPMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Feb 1981 (44 years ago) |
Organization Date: | 27 Feb 1981 (44 years ago) |
Last Annual Report: | 17 Mar 2025 (3 months ago) |
Organization Number: | 0178107 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 101 BURCH COURT, FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Troy Roberts | Director |
Paul Dole | Director |
TERRY WARD | Director |
CLINT HAMM | Director |
JESSE AMBURGEY | Director |
Craig Brock | Director |
JOE LOVELL | Director |
MARY ROSS | Director |
Name | Role |
---|---|
Paul Dole | President |
Name | Role |
---|---|
Troy Roberts | Vice President |
Name | Role |
---|---|
MARY ROSS | Incorporator |
JOE LOVELL | Incorporator |
MARGARET C. BROWN | Incorporator |
CLINT HAMM | Incorporator |
TERRY WARD | Incorporator |
Name | Role |
---|---|
Paul Dole | Registered Agent |
Name | Action |
---|---|
COMMUNITY ACTION IN KENTUCKY, INC. | Old Name |
KENTUCKY CITIZENS FOR HUMAN DEVELOPMENT INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-03-17 |
Annual Report | 2024-04-02 |
Registered Agent name/address change | 2023-03-02 |
Annual Report | 2023-03-02 |
Annual Report | 2022-03-09 |
Sources: Kentucky Secretary of State