Name: | KENTUCKY PEDIATRIC SOCIETY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Jul 1987 (38 years ago) |
Organization Date: | 01 Jul 1987 (38 years ago) |
Last Annual Report: | 04 Mar 2024 (a year ago) |
Organization Number: | 0231114 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 420 CAPITOL AVE, FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5ZTF5 | Active | Non-Manufacturer | 2010-05-07 | 2024-06-01 | 2026-09-17 | 2022-10-15 | |||||||||||||
|
POC | MARY YORK |
Phone | +1 502-875-2205 |
Address | 420 CAPITOL AVE, FRANKFORT, FRANKLIN, KY, 40601 2837, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role |
---|---|
MARY YORK | Registered Agent |
Name | Role |
---|---|
Corrie HARRIS | Secretary |
Name | Role |
---|---|
BRIT ANDERSON | Vice President |
Name | Role |
---|---|
Corrie HARRIS | Treasurer |
Name | Role |
---|---|
ROB TAGHER | President |
Name | Role |
---|---|
LAURA FORSTER | Director |
STEPHANIE STOCKBURGER | Director |
JENNIFER TASMAN | Director |
DANNY JOE STRUNK | Director |
HAROLD HARRISON | Director |
ROSS A. HALBLEEIB | Director |
KEITH CLOVERDALE | Director |
DONALD A. CANTLEY | Director |
Name | Role |
---|---|
TIMOTHY D. COSTICH | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-04 |
Annual Report | 2024-03-04 |
Annual Report | 2024-03-04 |
Annual Report | 2024-03-04 |
Annual Report | 2024-03-04 |
Annual Report | 2024-03-04 |
Annual Report | 2024-03-04 |
Annual Report | 2024-03-04 |
Annual Report | 2024-03-04 |
Annual Report | 2024-03-04 |
Sources: Kentucky Secretary of State