Name: | CHILDREN'S ALLIANCE, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Aug 1986 (39 years ago) |
Organization Date: | 21 Aug 1986 (39 years ago) |
Last Annual Report: | 25 Jun 2024 (9 months ago) |
Organization Number: | 0218641 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 420 CAPITOL AVENUE, FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MICHELLE SANBORN | Registered Agent |
Name | Role |
---|---|
Gina Klyachkin | Officer |
Ginny Anderson | Officer |
Laura Lewis | Officer |
Name | Role |
---|---|
Mots Bishnoi | Treasurer |
Name | Role |
---|---|
Amanda Masterson | Director |
Denise Spittler | Director |
Kate Kassis | Director |
Chris Teeley | Director |
James Sherry | Director |
Julie Greenwell | Director |
Kelsey Davis | Director |
MISS EDNA WOOFTER | Director |
Julie Hager-Love | Director |
Paula Garner | Director |
Name | Role |
---|---|
Michelle Sanborn | President |
Name | Role |
---|---|
Jennifer Hall | Secretary |
Name | Role |
---|---|
JOEL B. TURNER | Incorporator |
Name | Action |
---|---|
KENTUCKY ASSOCIATION OF HOMES FOR CHILDREN | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-25 |
Annual Report | 2023-06-06 |
Annual Report | 2022-11-22 |
Annual Report | 2022-06-02 |
Amendment | 2022-03-21 |
Annual Report | 2021-06-07 |
Annual Report | 2020-06-02 |
Annual Report | 2019-05-30 |
Annual Report | 2018-05-30 |
Annual Report | 2017-05-26 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2023-07-24 | 2024 | Health & Family Services Cabinet | Department For Community Based Services | Misc Commodities & Other Exp | Other | 1000000 |
Sources: Kentucky Secretary of State