Search icon

THE KENTUCKY SAFETY AND HEALTH NETWORK, INC.

Company Details

Name: THE KENTUCKY SAFETY AND HEALTH NETWORK, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Mar 1986 (39 years ago)
Organization Date: 28 Mar 1986 (39 years ago)
Last Annual Report: 14 Apr 2025 (5 days ago)
Organization Number: 0213420
Industry: Educational Services
Number of Employees: Medium (20-99)
ZIP code: 40604
City: Frankfort
Primary County: Franklin County
Principal Office: P.O. BOX 4087, FRANKFORT, KY 40604
Place of Formation: KENTUCKY

Registered Agent

Name Role
Brandon Taylor Registered Agent

Vice President

Name Role
Mike Dingess Vice President

President

Name Role
Brandon Taylor President

Secretary

Name Role
Lynn Whitehouse Secretary

Director

Name Role
Steve Morrison Director
Mike Sutt Director
Traci Byrd Director
DR. EUGENE KREMER, III Director
MR. FRANK E. GRADISEK Director
MR. WARREN R. LEE Director

Incorporator

Name Role
DR. EUGENE KREMER, III Incorporator
MR. FRANK E. GRADISEK Incorporator
MR. WARREN R. LEE Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0001108 Exempt Organization Inactive - - - - Frankfort, FRANKLIN, KY

Former Company Names

Name Action
THE GOVERNOR'S SAFETY & HEALTH CONFERENCE, INC. Old Name

Filings

Name File Date
Annual Report 2025-04-14
Registered Agent name/address change 2025-04-14
Annual Report 2024-06-03
Annual Report 2023-09-22
Annual Report 2022-05-07
Annual Report 2021-03-16
Annual Report 2020-06-28
Annual Report 2019-06-07
Annual Report 2018-05-24
Annual Report 2017-06-22

Sources: Kentucky Secretary of State