Search icon

KENTUCKY SPEECH-LANGUAGE-HEARING ASSOCIATION, INC.

Company Details

Name: KENTUCKY SPEECH-LANGUAGE-HEARING ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 Oct 1959 (65 years ago)
Organization Date: 02 Oct 1959 (65 years ago)
Last Annual Report: 18 Apr 2024 (a year ago)
Organization Number: 0188667
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 838 EAST HIGH STREET, SUITE 263, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Director

Name Role
BETTY BLODGETT Director
JO-ANN HAMMON Director
KATHRYN POLMANT Director
Suzanne King Director
Anne Blandford Director
Jill Corwin Director

Incorporator

Name Role
CHARLES DIEHL, PH.D. Incorporator
EARL W. CHRISTENSEN, M.D Incorporator
LUCILLE KAPLAN, M.A. Incorporator
KENNETH BURKE, M.A. Incorporator
FRANK KODMAN, PH. D. Incorporator

Registered Agent

Name Role
DIANE YENERALL Registered Agent

President

Name Role
Robyn Wahl President

Vice President

Name Role
Leigh Anne Rodent Vice President

Treasurer

Name Role
Stephanie Schaff Treasurer

Secretary

Name Role
J. Nikki Gaylord Secretary

Officer

Name Role
Alan Smith Officer
Megan Smetana Officer
Alison Brown Officer

Former Company Names

Name Action
KENTUCKY SPEECH AND HEARING ASSOCIATION, INC. Old Name

Filings

Name File Date
Annual Report 2024-04-18
Annual Report 2023-05-15
Annual Report 2022-05-16
Registered Agent name/address change 2021-06-02
Annual Report 2021-06-02
Annual Report 2020-05-06
Annual Report 2019-05-08
Annual Report 2018-04-24
Annual Report 2017-05-08
Annual Report 2016-06-13

Sources: Kentucky Secretary of State