Name: | KENTUCKY COUNCIL ON PROBLEM GAMBLING, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Mar 1995 (30 years ago) |
Organization Date: | 14 Mar 1995 (30 years ago) |
Last Annual Report: | 03 Apr 2024 (a year ago) |
Organization Number: | 0343909 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40604 |
City: | Frankfort |
Primary County: | Franklin County |
Principal Office: | P.O. BOX 4595, FRANKFORT, KY 40604 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MICHAEL R. STONE | Registered Agent |
Name | Role |
---|---|
RONSONLYN CLARK, PSY.D. | President |
Name | Role |
---|---|
SARA WESTERMAN | Secretary |
Name | Role |
---|---|
MICHAEL TOWNSEND | Treasurer |
Name | Role |
---|---|
DENNIS BOYD | Director |
Curtis L. Barrett | Director |
Jim Blackerby | Director |
JOHN ARNETT, JR., JD | Director |
SCOTT HUNT, PH.D. | Director |
GERRIMY KEIFFER, MSW | Director |
PATRICK MALARKEY | Director |
Chip Polston | Director |
CURTIS L. BARRETT | Director |
DON CLIPPINGER | Director |
Name | Role |
---|---|
CURTIS L. BARRETT, PH.D. | Incorporator |
Name | Action |
---|---|
KENTUCKY COUNCIL ON COMPULSIVE GAMBLING, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-04-03 |
Annual Report | 2023-04-20 |
Annual Report | 2022-06-03 |
Annual Report | 2021-06-04 |
Annual Report | 2020-03-09 |
Annual Report | 2019-05-17 |
Annual Report | 2018-05-10 |
Annual Report | 2017-04-06 |
Annual Report | 2016-02-25 |
Annual Report | 2015-04-16 |
Sources: Kentucky Secretary of State