STRAY ANIMAL ADOPTION PROGRAM, INC.

Name: | STRAY ANIMAL ADOPTION PROGRAM, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Sep 1998 (27 years ago) |
Organization Date: | 09 Sep 1998 (27 years ago) |
Last Annual Report: | 24 Feb 2025 (3 months ago) |
Organization Number: | 0461812 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41072 |
City: | Newport |
Primary County: | Campbell County |
Principal Office: | P.O. BOX 72040, NEWPORT, KY 41072 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JENNIFER SMOTHERS | Registered Agent |
Name | Role |
---|---|
MARTI SUE EGGER | Director |
Ashley Bolce | Director |
Savannah Morris | Director |
Patty Seibsrt | Director |
Victoria Hershberger | Director |
Rhiannon Birch | Director |
Linda Muncy | Director |
ALEX W EGGER | Director |
SUSAN C HOLZMAN | Director |
Name | Role |
---|---|
Jennifer Smothers | President |
Name | Role |
---|---|
Jennie Conrad | Treasurer |
Name | Role |
---|---|
Becky Sellmeyer | Secretary |
Name | Role |
---|---|
MARTI SUE EGGER | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | EXE0000949 | Exempt Organization | Inactive-Expired | - | - | - | - | Newport, CAMPBELL, KY |
Name | File Date |
---|---|
Annual Report | 2025-02-24 |
Annual Report | 2024-06-25 |
Annual Report | 2023-01-25 |
Annual Report Amendment | 2022-01-27 |
Annual Report | 2022-01-27 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State