Name: | KENTUCKY'S TASK FORCE ON CRIMES AGAINST CHILDREN, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 07 Jan 1987 (38 years ago) |
Last Annual Report: | 05 Dec 2024 (3 months ago) |
Organization Number: | 0223998 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41035 |
City: | Dry Ridge |
Primary County: | Grant County |
Principal Office: | 95 S. MAIN STREET, P O BOX 257, DRY RIDGE, KY 41035 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Janet H. Samples | Officer |
Name | Role |
---|---|
Marty Hart | Vice President |
Name | Role |
---|---|
Marty Hart | Director |
Erik J. Wilbekin, Esq | Director |
Peter O. Samples | Director |
Robin D Landrum | Director |
Timothy A. Slone | Director |
PETER O. SAMPLES | Director |
PETER FULLWOOD | Director |
C. DONALD WELLS | Director |
Kenneth L Hale | Director |
Name | Role |
---|---|
Robin D. Lamdrum | Secretary |
Name | Role |
---|---|
Kenneth L. Hale | President |
Peter O. Samples | President |
Name | Role |
---|---|
ROBIN D. LANDRUM | Registered Agent |
Name | Role |
---|---|
PETER O. SAMPLES | Incorporator |
PETER FULLWOOD | Incorporator |
C. DONALD WELLS | Incorporator |
Name | Role |
---|---|
Patricia (Trish) A. Hawkins | Treasurer |
Kenneth L. Hale | Treasurer |
Name | Action |
---|---|
KENTUCKY MULTI-COUNTY TASK FORCES ON CHILD ABUSE & EXPLOITATION PREVENTION, INC. | Old Name |
NORTHERN KENTUCKY MULTI-COUNTY TASK FORCES ON CHILD ABUSE & EXPLOITATION PREVENTION, INC. | Old Name |
Name | File Date |
---|---|
Reinstatement Approval Letter Revenue | 2024-12-05 |
Reinstatement Certificate of Existence | 2024-12-05 |
Reinstatement | 2024-12-05 |
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-06-28 |
Annual Report | 2022-06-30 |
Annual Report | 2021-07-05 |
Annual Report | 2020-06-30 |
Annual Report | 2019-07-02 |
Annual Report | 2018-06-30 |
Sources: Kentucky Secretary of State