Name: | ONE-PARENT FAMILY FACILITY CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 May 1985 (40 years ago) |
Organization Date: | 28 May 1985 (40 years ago) |
Last Annual Report: | 22 May 2024 (10 months ago) |
Organization Number: | 0202220 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1156 HORSEMAN'S LANE, LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Julie ODaniel | President |
Name | Role |
---|---|
Jeff Crook | Treasurer |
Name | Role |
---|---|
Florence Huffman | Vice President |
Matt Galbraith | Vice President |
Name | Role |
---|---|
Donna Cravens | Secretary |
Name | Role |
---|---|
Shirley Cook | Director |
Cathy Jacobs | Director |
Ken Kerns | Director |
Shirley Livisay | Director |
Lee Nimocks | Director |
George Privett, MD | Director |
Linda Ball | Director |
Jeffrey Zinger | Director |
Tommy Owen | Director |
Holly Branham | Director |
Name | Role |
---|---|
ALBERTA COLEMAN | Incorporator |
RITA STORY | Incorporator |
Name | Role |
---|---|
Jeff Crook | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
ONE PARENT SCHOLAR HOUSE | Expiring | 2025-07-29 |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-05-22 |
Annual Report | 2024-05-22 |
Annual Report | 2023-05-03 |
Annual Report | 2022-04-29 |
Registered Agent name/address change | 2022-04-20 |
Annual Report | 2021-05-19 |
Annual Report Amendment | 2020-05-19 |
Name Renewal | 2020-03-02 |
Annual Report | 2020-02-15 |
Annual Report | 2019-04-24 |
Sources: Kentucky Secretary of State