Search icon

THE KENTUCKY PSYCHOANALYTIC INSTITUTE, INC.

Company Details

Name: THE KENTUCKY PSYCHOANALYTIC INSTITUTE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 May 1994 (31 years ago)
Organization Date: 20 May 1994 (31 years ago)
Last Annual Report: 27 May 2015 (10 years ago)
Organization Number: 0330852
ZIP code: 40208
City: Louisville
Primary County: Jefferson County
Principal Office: 1326 SOUTH THIRD ST., LOUISVILLE, KY 40208
Place of Formation: KENTUCKY

Director

Name Role
MICHELE ROSE Director
KATHLEEN KIRBY Director
JEFFREY ROMER Director
JUDITH A PAYNE Director
GREG PERRI Director
DR. B. THOMAS THACKER Director
DR. PAUL ADAMS Director
MR. KEN HOSKINS Director

Secretary

Name Role
LISA SHAPIRO Secretary

President

Name Role
JEFFREY ROMER President

Signature

Name Role
B THOMAS THACKER Signature

Vice President

Name Role
SUSAN EICHENBERGER Vice President

Treasurer

Name Role
DENNIS WAGNER Treasurer

Incorporator

Name Role
DR. B. THOMAS THACKER Incorporator
DR. PAUL ADAMS Incorporator

Registered Agent

Name Role
DR. B. THOMAS THACKER Registered Agent

Assumed Names

Name Status Expiration Date
THE KPI COUNSELING CENTER Inactive 2016-11-27

Filings

Name File Date
Dissolution 2016-03-08
Annual Report 2015-05-27
Annual Report 2014-03-13
Annual Report 2013-02-27
Annual Report 2012-03-15
Name Renewal 2011-09-12
Annual Report 2011-02-14
Annual Report 2010-06-10
Annual Report 2009-07-09
Annual Report 2008-03-24

Sources: Kentucky Secretary of State