Search icon

FOUNDATION FOR APPALACHIAN KENTUCKY, INC.

Company Details

Name: FOUNDATION FOR APPALACHIAN KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Jun 1998 (27 years ago)
Organization Date: 11 Jun 1998 (27 years ago)
Last Annual Report: 23 May 2024 (a year ago)
Organization Number: 0457777
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 41701
City: Hazard, Browns Fork, Typo, Walkertown
Primary County: Perry County
Principal Office: 420 MAIN STREET, HAZARD, KY 41701
Place of Formation: KENTUCKY

Director

Name Role
WILLIAM ENGLE, III Director
PAT RIESTENBERG Director
EVELYN K. TACKETT Director
SUSAN DUFF Director
Melissa Bond Director
Casey Michalovic Director
SARAH HUGHES Director
Danielle Bocook Director
Danny Maggard Director
Randy Craft Director

President

Name Role
Kathy Atkins President

Secretary

Name Role
Janet Smith Secretary

Registered Agent

Name Role
Kristin Walker Collins Registered Agent

Incorporator

Name Role
FRANK C. MEDARIS, JR. Incorporator

Treasurer

Name Role
Cory Chesnut Treasurer

Vice President

Name Role
Keith Gabbard Vice President

Former Company Names

Name Action
COMMUNITY FOUNDATION OF HAZARD AND PERRY COUNTY, INC. Old Name
HAZARD-PERRY COUNTY COMMUNITY FOUNDATION, INC. Old Name
HAZARD-PERRY COUNTY COMMUNITY MINISTRIES ENDOWMENT, INC. Old Name

Assumed Names

Name Status Expiration Date
JOHNSON COUNTY COMMUNITY FOUNDATION Active 2027-11-02
LETCHER COUNTY COMMUNITY FOUNDATION Active 2027-11-02
KNOTT COUNTY COMMUNITY FOUNDATION Active 2027-11-02
INVEST 606 Active 2026-05-05
PIKEVILLE COMMUNITY FOUNDATION Active 2026-05-05
APPALACHIAN IMPACT FUND Inactive 2024-10-08
INVISION HAZARD Inactive 2024-05-28
FLOYD COUNTY COMMUNITY FOUNDATION Inactive 2024-04-04
UPPER CUMBERLAND COMMUNITY FOUNDATION Inactive 2024-04-04
JACKSON COUNTY COMMUNITY FOUNDATION Inactive 2024-04-04

Filings

Name File Date
Certificate of Assumed Name 2025-01-20
Certificate of Assumed Name 2025-01-20
Certificate of Assumed Name 2025-01-20
Certificate of Assumed Name 2025-01-20
Certificate of Assumed Name 2025-01-20
Certificate of Assumed Name 2025-01-15
Annual Report 2024-05-23
Registered Agent name/address change 2024-05-23
Annual Report 2023-05-11
Certificate of Assumed Name 2022-11-02

Sources: Kentucky Secretary of State