Search icon

KENTUCKY'S TASK FORCE ON CRIMES AGAINST CHILDREN, INC.

Company Details

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: 03 Apr 2025 (2 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

Officer

Name Role
Janet H. Samples Officer

Director

Name Role
Marty Hart Director
Robin D Landrum Director
PETER FULLWOOD Director
C. DONALD WELLS Director
PETER O. SAMPLES Director
Erik J. Wilbekin, Esq Director
Kenneth L Hale Director

President

Name Role
Marty Hart President

Treasurer

Name Role
Patricia A Hawkins Treasurer
Kenneth L. Hale Treasurer

Secretary

Name Role
Robin D. Lamdrum Secretary

Incorporator

Name Role
PETER FULLWOOD Incorporator
PETER O. SAMPLES Incorporator
C. DONALD WELLS Incorporator

Registered Agent

Name Role
ROBIN D. LANDRUM Registered Agent

Former Company Names

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

Filings

Name File Date
Annual Report 2025-04-03
Reinstatement 2024-12-05
Reinstatement Certificate of Existence 2024-12-05
Reinstatement Approval Letter Revenue 2024-12-05
Administrative Dissolution 2024-10-12

Sources: Kentucky Secretary of State