Search icon

KENTUCKY CONSUMER ADVOCATE NETWORK, INC.

Company Details

Name: KENTUCKY CONSUMER ADVOCATE NETWORK, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
Organization Date: 03 Jan 1991 (34 years ago)
Last Annual Report: 23 Feb 2011 (14 years ago)
Organization Number: 0281202
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 10510 LAGRANGE RD., BLDG. 103, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Vice President

Name Role
Gayla Hayes Vice President

Secretary

Name Role
Fred Cox Secretary

Treasurer

Name Role
Eric Ante Treasurer

Member

Name Role
Beverly Hill Member
Rebecca Horton Member
Mike Kuhl Member
Steve Lyons Member
Evelyn Messer Member
Marietta Cook Member
April Blevins Member
Rebecca Daigrepont Member
Ron Ashton Member

Director

Name Role
Robert Booth Director
Gayla Hayes Director
Fred Cox Director
Eric Ante Director
CONNIE STARCHER Director
DANNY CARROLL Director
CHRIS MILLER Director

Registered Agent

Name Role
DOREEN M. MILLS Registered Agent

Executive

Name Role
Doreen Mills, Ph.D. Executive

President

Name Role
Robert Booth President

Incorporator

Name Role
CHRIS MILLER Incorporator
DANNY CARROLL Incorporator
CONNIE STARCHER Incorporator

Former Company Names

Name Action
ADVOCATES TAKING ACTION IN KENTUCKY AGAINST MENTAL ILLNESS, INC. Old Name

Assumed Names

Name Status Expiration Date
ATAK/MI, INC. Inactive 2013-07-15

Filings

Name File Date
Administrative Dissolution Return 2012-09-26
Administrative Dissolution 2012-09-11
Sixty Day Notice Return 2012-07-26
Annual Report Return 2012-03-01
Annual Report 2011-02-23
Annual Report 2010-03-23
Annual Report 2009-09-10
Name Renewal 2008-06-24
Annual Report 2008-05-22
Annual Report 2007-07-06

Sources: Kentucky Secretary of State