Search icon

THE INSTITUTE FOR COMPREHENSIVE BEHAVIORAL SMOKING CESSATION, INC.

Company Details

Name: THE INSTITUTE FOR COMPREHENSIVE BEHAVIORAL SMOKING CESSATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 03 Dec 1992 (32 years ago)
Organization Date: 03 Dec 1992 (32 years ago)
Last Annual Report: 12 Feb 2020 (5 years ago)
Organization Number: 0308105
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 826 GLENDOVER COVE, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Registered Agent

Name Role
JEFFREY R. WALKER Registered Agent

President

Name Role
Thomas Cooper President

Secretary

Name Role
Polly Kemplin Secretary

Vice President

Name Role
Richard Clayton Vice President

Director

Name Role
Richard Clayton Director
Thomas Cooper Director
Clara Frances Cooper Director
GORDON PATTERSON Director
W. A. HALL Director
S. RODNEY WELCH Director

Incorporator

Name Role
JEFFREY R. WALKER Incorporator

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-02-12
Annual Report 2019-07-02
Annual Report 2018-05-24
Annual Report 2017-02-22
Annual Report Amendment 2016-08-23
Principal Office Address Change 2016-08-22
Annual Report 2016-08-21
Annual Report 2015-04-01
Annual Report 2014-04-02

Sources: Kentucky Secretary of State