Search icon

FAMILY ADVOCACY CENTER, INC.

Company Details

Name: FAMILY ADVOCACY CENTER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
Organization Date: 09 Jan 1986 (39 years ago)
Last Annual Report: 19 Jun 2014 (11 years ago)
Organization Number: 0210336
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: 228 SOUTH MAIN STREET, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY

Vice President

Name Role
Andy Belcher Vice President
Sonya Shockley Vice President

Director

Name Role
BRIAN PITNEY Director
JUDY NEAL Director
Tracie Lear Director
Jeanette Smith Director
Connie Crick Director
Cristy Oliver Director
April Grace Director
DR. SCOTT GAINES Director
TERESA FAYE KING Director
DONNA RAMSEY Director

Registered Agent

Name Role
AMANDA HARGIS Registered Agent

Treasurer

Name Role
Roneshia Clark Evans Treasurer

Incorporator

Name Role
DEBORAH COX Incorporator
DONNA RAMSEY Incorporator
JUDY NEAL Incorporator

Filings

Name File Date
Administrative Dissolution 2015-09-12
Annual Report 2014-06-19
Annual Report 2013-09-27
Annual Report 2012-06-22
Annual Report 2011-06-08
Registered Agent name/address change 2010-06-25
Annual Report 2010-06-25
Annual Report 2009-11-02
Annual Report 2008-10-29
Annual Report 2007-03-01

Sources: Kentucky Secretary of State