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: 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

Officer

Name Role
Janet H. Samples Officer

Vice President

Name Role
Marty Hart Vice President

Director

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

Secretary

Name Role
Robin D. Lamdrum Secretary

President

Name Role
Kenneth L. Hale President
Peter O. Samples President

Registered Agent

Name Role
ROBIN D. LANDRUM Registered Agent

Incorporator

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

Treasurer

Name Role
Patricia (Trish) A. Hawkins Treasurer
Kenneth L. Hale Treasurer

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
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