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 |
Name | Role |
---|---|
BETTY BLODGETT | Director |
JO-ANN HAMMON | Director |
KATHRYN POLMANT | Director |
Suzanne King | Director |
Anne Blandford | Director |
Jill Corwin | Director |
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 |
Name | Role |
---|---|
DIANE YENERALL | Registered Agent |
Name | Role |
---|---|
Robyn Wahl | President |
Name | Role |
---|---|
Leigh Anne Rodent | Vice President |
Name | Role |
---|---|
Stephanie Schaff | Treasurer |
Name | Role |
---|---|
J. Nikki Gaylord | Secretary |
Name | Role |
---|---|
Alan Smith | Officer |
Megan Smetana | Officer |
Alison Brown | Officer |
Name | Action |
---|---|
KENTUCKY SPEECH AND HEARING ASSOCIATION, INC. | Old Name |
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