Name: | KENTUCKY ADOPTION COALITION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Jan 1998 (27 years ago) |
Organization Date: | 28 Jan 1998 (27 years ago) |
Last Annual Report: | 27 Feb 2025 (21 days ago) |
Organization Number: | 0451340 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 173 SEARS AVE, #267, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DIANA DAWSON | Director |
Julie S Erwin | Director |
LARRY OWENS | Director |
CARLOS F. WATKINS | Director |
Lauren Lynch | Director |
Leigh Shapiro | Director |
Name | Role |
---|---|
JULIE ERWIN | Registered Agent |
Name | Role |
---|---|
ANTHONY D. BREWER | Incorporator |
Name | Role |
---|---|
Julie Erwin | President |
Name | Role |
---|---|
Lauren Lynch | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-27 |
Annual Report | 2024-03-01 |
Annual Report | 2023-03-22 |
Registered Agent name/address change | 2022-03-07 |
Annual Report | 2022-03-07 |
Principal Office Address Change | 2022-03-07 |
Annual Report | 2021-08-24 |
Annual Report | 2020-06-16 |
Annual Report | 2019-04-24 |
Principal Office Address Change | 2018-04-23 |
Sources: Kentucky Secretary of State