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 | 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 | |||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role |
---|---|
PAIGE LAY | Registered Agent |
Name | Role |
---|---|
TOM HANDY | Director |
KEN SMITH | Director |
DENNIS KARR | Director |
SHERRY MOSLEY | Director |
Paige Lay | Director |
Gina Pruitt | Director |
Renia Owens | Director |
Name | Role |
---|---|
TOM HANDY | Incorporator |
KEN SMITH | Incorporator |
DENNIS KARR | Incorporator |
SHERRY MOSLEY | Incorporator |
Name | Role |
---|---|
Gina Pruitt | President |
Name | Role |
---|---|
Renia Owens | Vice President |
Name | Role |
---|---|
Stacy Anderkin | Treasurer |
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