Name: | NATIONAL ANXIETY FOUNDATION, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
File Date: | 01 Jun 1990 (35 years ago) |
Organization Date: | 01 Jun 1990 (35 years ago) |
Last Annual Report: | 08 Aug 2024 (6 months ago) |
Organization Number: | 0273569 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40502 |
Primary County: | Fayette |
Principal Office: | 3135 CUSTER DR., LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
STEPHEN M. COX, M.D. | Director |
GALE ABBOTT | Director |
JACK KARCH | Director |
SARAH COX | Director |
NORM DAVIS, PSY.D. | Director |
Keith Hartman | Director |
Georgann Chenault | Director |
Jack Karch | Director |
Roy Eskapa | Director |
Name | Role |
---|---|
DR. STEPHEN M. COX | Incorporator |
Name | Role |
---|---|
DR. STEPHEN M. COX | Registered Agent |
Name | Role |
---|---|
Stephen Cox | President |
Name | Role |
---|---|
Sarah Cox | Secretary |
Name | Role |
---|---|
Stephen Cox | Treasurer |
Name | Action |
---|---|
AMERICAN ANXIETY SOCIETY, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-08-08 |
Annual Report | 2023-05-20 |
Annual Report | 2022-06-28 |
Annual Report | 2021-05-23 |
Annual Report | 2020-02-28 |
Annual Report | 2019-05-14 |
Annual Report | 2018-05-08 |
Annual Report | 2017-05-10 |
Annual Report | 2016-05-03 |
Annual Report | 2015-05-02 |
Date of last update: 09 Jan 2025
Sources: Kentucky Secretary of State