Search icon

KENTUCKY COUNCIL ON PROBLEM GAMBLING, INC.

Company Details

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

Registered Agent

Name Role
MICHAEL R. STONE Registered Agent

President

Name Role
RONSONLYN CLARK, PSY.D. President

Secretary

Name Role
SARA WESTERMAN Secretary

Treasurer

Name Role
MICHAEL TOWNSEND Treasurer

Director

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

Incorporator

Name Role
CURTIS L. BARRETT, PH.D. Incorporator

Former Company Names

Name Action
KENTUCKY COUNCIL ON COMPULSIVE GAMBLING, INC. Old Name

Filings

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