Search icon

KENTUCKY ACTION, INC.

Company Details

Name: KENTUCKY ACTION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 20 Oct 1993 (32 years ago)
Organization Date: 20 Oct 1993 (32 years ago)
Last Annual Report: 10 Mar 2010 (15 years ago)
Organization Number: 0321687
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 3429 STONY FARM DRIVE, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Director

Name Role
LISA NEWCOMER Director
JOYCE COMPTON Director
Tonya Chang Director
Irene Centers Director
STEPHEN A. WATKINS Director
JULIE BRACKETT Director
Dudley J Conner Director

Incorporator

Name Role
WILLIAM A. BARTH Incorporator

Treasurer

Name Role
Amy Barkley Treasurer

Registered Agent

Name Role
PAUL KISER Registered Agent

President

Name Role
Paul J Kiser President

Secretary

Name Role
Paul J Kiser Secretary

Former Company Names

Name Action
COALITION FOR HEALTH AND AGRICULTURAL DEVELOPMENT, INC. Old Name
COMMITTEE FOR HEALTH AND AGRICULTURAL DEVELOPMENT, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2011-09-10
Annual Report 2010-03-10
Reinstatement 2009-11-23
Administrative Dissolution 2009-11-03
Registered Agent name/address change 2008-09-04
Reinstatement 2008-07-31
Principal Office Address Change 2008-07-31
Administrative Dissolution 2007-12-01
Annual Report 2006-07-06
Annual Report 2005-06-30

Sources: Kentucky Secretary of State