Search icon

KENTUCKY ART THERAPY ASSOCIATION, INC.

Company Details

Name: KENTUCKY ART THERAPY ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 Dec 1992 (32 years ago)
Organization Date: 21 Dec 1992 (32 years ago)
Last Annual Report: 25 Jan 2025 (3 months ago)
Organization Number: 0308873
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: P O BOX 6124, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY

Director

Name Role
Chelcia Nemec Director
Amber Bruce Director
McKenzie Rich Director
Rhonda Fessel Director
Marybeth Orton Director
Katie Phillips Regan Director
Erica Adams Director
HELEN HEDDENS Director
ELIZABETH LEIGH NEALE Director
CHARLOTTE HAYDON Director

President

Name Role
Marybeth Orton President

Vice President

Name Role
Chelcia Nemec Vice President

Registered Agent

Name Role
Marybeth Orton Registered Agent

Incorporator

Name Role
HELEN HEDDENS Incorporator
ELIZABETH LEIGH NEALE Incorporator
CHARLOTTE HAYDON Incorporator
MARION LANCASTER Incorporator
JIM WALKER Incorporator

Filings

Name File Date
Annual Report 2025-01-25
Annual Report 2024-01-27
Registered Agent name/address change 2024-01-27
Registered Agent name/address change 2023-01-21
Annual Report 2023-01-21
Principal Office Address Change 2022-07-26
Annual Report 2022-02-05
Annual Report 2021-02-03
Registered Agent name/address change 2021-01-30
Annual Report 2020-01-18

Sources: Kentucky Secretary of State