Search icon

CHILDREN'S ALLIANCE, INCORPORATED

Company Details

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

Registered Agent

Name Role
MICHELLE SANBORN Registered Agent

Officer

Name Role
Gina Klyachkin Officer
Ginny Anderson Officer
Laura Lewis Officer

Treasurer

Name Role
Mots Bishnoi Treasurer

Director

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

President

Name Role
Michelle Sanborn President

Secretary

Name Role
Jennifer Hall Secretary

Incorporator

Name Role
JOEL B. TURNER Incorporator

Former Company Names

Name Action
KENTUCKY ASSOCIATION OF HOMES FOR CHILDREN Old Name

Filings

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

Government Spending

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