Search icon

KENTUCKY HEALTH OCCUPATIONS STUDENTS OF AMERICA, INC.

Company Details

Name: KENTUCKY HEALTH OCCUPATIONS STUDENTS OF AMERICA, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 Nov 1989 (35 years ago)
Organization Date: 17 Nov 1989 (35 years ago)
Last Annual Report: 27 Mar 2024 (a year ago)
Organization Number: 0265648
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 300 SOWER BLVD., 5TH FLOOR, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Registered Agent

Name Role
Susan Readnower Registered Agent

Director

Name Role
DORIS CURRY Director
DEBBIE GRAY Director
DIANE SHARP Director
CARLA RALEY Director
JOYCE MORRISON Director
Jennifer Wilson Director
Andrea Heisner Director
Dorothy Beeaverson Director

Incorporator

Name Role
DORIS CURRY Incorporator
DEBBIE GRAY Incorporator
DIANE SHARP Incorporator
CARLA RALEY Incorporator
JOYCE MORRISON Incorporator

President

Name Role
Jack Adreon President

Secretary

Name Role
Peyton Keller Secretary

Filings

Name File Date
Annual Report 2024-03-27
Annual Report 2023-05-30
Registered Agent name/address change 2023-05-30
Annual Report 2022-06-29
Annual Report 2021-03-04
Annual Report 2020-02-13
Registered Agent name/address change 2019-06-25
Annual Report 2019-06-25
Annual Report 2018-05-30
Principal Office Address Change 2017-05-26

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-10 2025 Education and Labor Cabinet Department Of Education Travel Exp & Exp Allowances In-State Travel 360
Executive 2023-08-30 2024 Education and Labor Cabinet Department Of Education Travel Exp & Exp Allowances In-State Travel 5500
Executive 2023-08-22 2024 Education and Labor Cabinet Department Of Education Travel Exp & Exp Allowances In-State Travel 7500

Sources: Kentucky Secretary of State