Search icon

ONE-PARENT FAMILY FACILITY CORPORATION

Company Details

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

President

Name Role
Julie ODaniel President

Treasurer

Name Role
Jeff Crook Treasurer

Vice President

Name Role
Florence Huffman Vice President
Matt Galbraith Vice President

Secretary

Name Role
Donna Cravens Secretary

Director

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

Incorporator

Name Role
ALBERTA COLEMAN Incorporator
RITA STORY Incorporator

Registered Agent

Name Role
Jeff Crook Registered Agent

Assumed Names

Name Status Expiration Date
ONE PARENT SCHOLAR HOUSE Expiring 2025-07-29

Filings

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