CONFERENCE OF RADIATION CONTROL PROGRAM DIRECTORS, INC.
Headquarter
Name: | CONFERENCE OF RADIATION CONTROL PROGRAM DIRECTORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Jun 1992 (33 years ago) |
Organization Date: | 04 Jun 1992 (33 years ago) |
Last Annual Report: | 26 Feb 2025 (3 months ago) |
Organization Number: | 0301294 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 201 Brighton Park Blvd., SUITE 1, FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Lisa Bruedigan | Officer |
Patrick Mulligan | Officer |
Hilliary Haskins | Officer |
Joann Harthcock | Officer |
Becki Harisis | Officer |
Michael Gries | Officer |
Rikki Waller | Officer |
Name | Role |
---|---|
Cynthia Costello | Treasurer |
Name | Role |
---|---|
Ruth McBurney | Director |
Lisa Bruedigan | Director |
Patrick Mulligan | Director |
RAY PARIS | Director |
AUBREY V. GODWIN | Director |
MICHAEL H. MOBLEY | Director |
DONALD A. FLATER | Director |
JILL LIPOTI | Director |
Name | Role |
---|---|
RUTH E. MCBURNEY | Registered Agent |
Name | Role |
---|---|
AUBREY V. GODWIN | Incorporator |
MICHAEL H. MOBLEY | Incorporator |
DONALD A. FLATER | Incorporator |
RAY D. PARIS | Incorporator |
JILL LIPOTI | Incorporator |
Name | Action |
---|---|
Out-of-state | Merger |
Name | File Date |
---|---|
Annual Report | 2025-02-26 |
Annual Report Amendment | 2024-02-29 |
Annual Report | 2024-02-28 |
Principal Office Address Change | 2023-03-14 |
Registered Agent name/address change | 2023-03-14 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State