Search icon

THE CUMBERLAND VALLEY CHILDREN'S ADVOCACY CENTER, INC.

Company Details

Name: THE CUMBERLAND VALLEY CHILDREN'S ADVOCACY CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 Jun 1998 (27 years ago)
Organization Date: 19 Jun 1998 (27 years ago)
Last Annual Report: 17 Jun 2024 (9 months ago)
Organization Number: 0458130
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 1130 EAST 4TH ST, LONDON, KY 40741
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PRJEKXF2FW22 2025-04-08 1130 E 4TH ST, LONDON, KY, 40741, 2529, USA 1130 E 4TH ST, LONDON, KY, 40741, 2529, USA

Business Information

Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2024-04-10
Initial Registration Date 2018-10-11
Entity Start Date 1998-06-19
Fiscal Year End Close Date Sep 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PAIGE LAY
Address 1130 E 4TH ST, LONDON, KY, 40741, USA
Government Business
Title PRIMARY POC
Name PAIGE LAY
Address 1130 E 4TH ST, LONDON, KY, 40741, USA
Past Performance Information not Available

Registered Agent

Name Role
PAIGE LAY Registered Agent

Director

Name Role
TOM HANDY Director
KEN SMITH Director
DENNIS KARR Director
SHERRY MOSLEY Director
Paige Lay Director
Gina Pruitt Director
Renia Owens Director

Incorporator

Name Role
TOM HANDY Incorporator
KEN SMITH Incorporator
DENNIS KARR Incorporator
SHERRY MOSLEY Incorporator

President

Name Role
Gina Pruitt President

Vice President

Name Role
Renia Owens Vice President

Treasurer

Name Role
Stacy Anderkin Treasurer

Filings

Name File Date
Annual Report 2024-06-17
Registered Agent name/address change 2023-05-24
Annual Report 2023-05-01
Annual Report 2022-06-17
Annual Report 2021-05-19
Annual Report 2020-06-26
Annual Report 2019-06-27
Annual Report 2018-06-11
Annual Report 2017-06-16
Annual Report 2016-06-30

Sources: Kentucky Secretary of State