Search icon

FAMILY ABUSE SERVICES, INC.

Company Details

Name: FAMILY ABUSE SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 14 Jan 1993 (32 years ago)
Last Annual Report: 27 Apr 2017 (8 years ago)
Organization Number: 0309962
ZIP code: 40602
City: Frankfort
Primary County: Franklin County
Principal Office: P.O. BOX 1121, FRANKFORT, KY 40602
Place of Formation: KENTUCKY

Vice Chairman

Name Role
Cindy Fogg Vice Chairman

Director

Name Role
HELEN PRICE Director
Nadine Cox Director
Fred Deaton Director
Cindy Fogg Director
Ronda Sloan Director
Sherry Harrod Director
Marti Booth Director
Ann Morse Director
Scott Rollins Director
Shannan Rome Director

Chairman

Name Role
Ann Morse Chairman

Secretary

Name Role
Sherry Harrod Secretary

Executive

Name Role
Samuella Daum Executive

Incorporator

Name Role
BOB ARNOLD Incorporator

Registered Agent

Name Role
SAMUELLA DAUM Registered Agent

Former Company Names

Name Action
COUNCIL ON FAMILY ABUSE, INC. Old Name

Filings

Name File Date
Dissolution 2018-01-17
Registered Agent name/address change 2017-04-27
Annual Report 2017-04-27
Registered Agent name/address change 2016-03-29
Principal Office Address Change 2016-03-29
Annual Report 2016-03-29
Annual Report 2015-06-12
Registered Agent name/address change 2014-05-07
Annual Report 2014-05-07
Amendment 2013-12-04

Sources: Kentucky Secretary of State