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 |
Name | Role |
---|---|
Mike Graese | President |
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 |
Name | Role |
---|---|
HUGH WITTICH | Incorporator |
PEGGY PURDOM | Incorporator |
Name | Role |
---|---|
WILLIAM F. BOTTOMS | Registered Agent |
Name | Role |
---|---|
Becky Walker | Secretary |
Name | Role |
---|---|
Melissa McKenzie | Treasurer |
Name | Role |
---|---|
Lewis Nicholls | Vice President |
Name | Status | Expiration Date |
---|---|---|
EVERGREEN SQUARE | Inactive | 2003-07-15 |
POLLARD PLACE | Inactive | 2003-07-15 |
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