Name: | 13TH REGION POLICY BOARD, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Mar 1995 (30 years ago) |
Organization Date: | 30 Mar 1995 (30 years ago) |
Last Annual Report: | 23 Jul 2024 (8 months ago) |
Organization Number: | 0344724 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 40831 |
City: | Harlan, Chevrolet, Smith |
Primary County: | Harlan County |
Principal Office: | 420 E. CENTRAL ST., HARLAN, KY 40831 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHARLES D MORTON | Registered Agent |
Name | Role |
---|---|
Charles D Morton | President |
Name | Role |
---|---|
Tonya Asher | Treasurer |
Name | Role |
---|---|
Eugene Farmer | Director |
Russell Thompson | Director |
Jeff Brock | Director |
Jerry Herron | Director |
Marc Estep | Director |
Waylon Allen | Director |
JOYCE E. JONES | Director |
STANLEY ABNER | Director |
LARRY E. WARREN | Director |
CLATYON TAYLOR | Director |
Name | Role |
---|---|
RAY BLAIR CANADY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-07-23 |
Annual Report | 2023-05-10 |
Annual Report | 2022-05-16 |
Annual Report | 2021-02-09 |
Principal Office Address Change | 2020-08-31 |
Annual Report | 2020-08-31 |
Registered Agent name/address change | 2019-12-16 |
Reinstatement Certificate of Existence | 2019-12-13 |
Reinstatement | 2019-12-13 |
Reinstatement Approval Letter Revenue | 2019-12-12 |
Sources: Kentucky Secretary of State