Search icon

PATHWAYS PROPERTIES OF ASHLAND, INC.

Company Details

Name: PATHWAYS PROPERTIES OF ASHLAND, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 May 1987 (38 years ago)
Organization Date: 21 May 1987 (38 years ago)
Last Annual Report: 18 Jun 2024 (9 months ago)
Organization Number: 0229540
Industry: Health Services
Number of Employees: Small (0-19)
Principal Office: 1212 BATH AVE - 8TH FL, P. O. BOX 790, ASHLAND, KY 411052113
Place of Formation: KENTUCKY

President

Name Role
Mike Graese President

Director

Name Role
Stacy Patrick Director
Ryan Vanderpool Director
HANK MATTHEW Director
TONY SAPP Director
DALE MUSSON Director
DAISEY HOWARD Director
Dara'Su Stevens-Williams Director
Ralph Hamilton Director
Cindy Kerns Director
Kevin Harrison Director

Incorporator

Name Role
HUGH WITTICH Incorporator
PEGGY PURDOM Incorporator

Registered Agent

Name Role
WILLIAM F. BOTTOMS Registered Agent

Secretary

Name Role
Becky Walker Secretary

Treasurer

Name Role
Melissa McKenzie Treasurer

Vice President

Name Role
Lewis Nicholls Vice President

Assumed Names

Name Status Expiration Date
EVERGREEN SQUARE Inactive 2003-07-15
POLLARD PLACE Inactive 2003-07-15

Filings

Name File Date
Principal Office Address Change 2024-06-18
Annual Report 2024-06-18
Annual Report 2023-05-24
Annual Report Amendment 2022-06-13
Annual Report 2022-05-24
Annual Report Amendment 2021-10-04
Annual Report Amendment 2021-06-30
Annual Report 2021-05-21
Annual Report Amendment 2020-06-16
Registered Agent name/address change 2020-06-16

Sources: Kentucky Secretary of State