Search icon

BRAIN INJURY ALLIANCE OF KENTUCKY, INC.

Company Details

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

President

Name Role
Robert Paisley President
Misty Agne President

Director

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

Incorporator

Name Role
J. DAVID PORTER Incorporator

Registered Agent

Name Role
ROBERT B. PAISLEY Registered Agent

Treasurer

Name Role
Timothy Marcum Treasurer

Secretary

Name Role
Jessica Embry Secretary

Licenses

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

Former Company Names

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

Filings

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