Name: | BRAIN INJURY ALLIANCE OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Aug 1986 (39 years ago) |
Organization Date: | 27 Aug 1986 (39 years ago) |
Last Annual Report: | 29 Feb 2024 (a year ago) |
Organization Number: | 0218817 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 7321 NEW LAGRANGE RD, STE. 100, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Robert Paisley | President |
Misty Agne | President |
Name | Role |
---|---|
Dan Dry | Director |
Pam Pearson | Director |
Andre Bergeron | Director |
Donna Barton Brothers | Director |
Greg Perri | Director |
JOYCE FISTER | Director |
BARBARA WITH | Director |
SUSAN GLASGOW | Director |
JANE BRAKE | Director |
Name | Role |
---|---|
J. DAVID PORTER | Incorporator |
Name | Role |
---|---|
ROBERT B. PAISLEY | Registered Agent |
Name | Role |
---|---|
Timothy Marcum | Treasurer |
Name | Role |
---|---|
Jessica Embry | Secretary |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | EXE0002442 | Exempt Organization | Inactive | - | - | - | - | Louisville, JEFFERSON, KY |
Name | Action |
---|---|
BRAIN INJURY ASSOCIATION OF KENTUCKY, INC. | Old Name |
THE KENTUCKY HEAD INJURY ASSOCIATION, INC. | Old Name |
THE KENTUCKY HEAD INJURY FOUNDATION, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-02-29 |
Registered Agent name/address change | 2023-03-15 |
Annual Report | 2023-03-15 |
Annual Report Amendment | 2022-08-12 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-09 |
Registered Agent name/address change | 2020-02-25 |
Annual Report | 2020-02-25 |
Annual Report | 2019-08-08 |
Registered Agent name/address change | 2018-06-18 |
Sources: Kentucky Secretary of State