COUNCIL ON LICENSURE, ENFORCEMENT AND REGULATIONS, INC.

Name: | COUNCIL ON LICENSURE, ENFORCEMENT AND REGULATIONS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Sep 1993 (32 years ago) |
Organization Date: | 20 Sep 1993 (32 years ago) |
Last Annual Report: | 29 Apr 2024 (a year ago) |
Organization Number: | 0320436 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 108 WIND HAVEN, STE. A, NICHOLASVILLE, KY 40356 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Line Dempsey | President |
Name | Role |
---|---|
Micah Matthews | Director |
Adam Parfitt | Director |
Corinne de Bruin | Director |
Michael Carpenter | Director |
Kym Ayscough | Director |
Adrienne Cadle | Director |
Mark Steinagel | Director |
Marc Spector | Director |
Paul Byrne | Director |
Staci Mason | Director |
Name | Role |
---|---|
JULIE WINSOR | Registered Agent |
Name | Role |
---|---|
HENRY A. FERNANDEZ | Incorporator |
WILLIAM L. MARCUS | Incorporator |
MARY A. ROMELFANGER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-04-29 |
Annual Report | 2023-04-27 |
Registered Agent name/address change | 2022-03-30 |
Annual Report | 2022-03-30 |
Annual Report | 2021-06-01 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State