Search icon

KENTUCKY COALITION FOR ANIMAL PROTECTION, INC.

Company Details

Name: KENTUCKY COALITION FOR ANIMAL PROTECTION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Dec 1998 (26 years ago)
Organization Date: 08 Dec 1998 (26 years ago)
Last Annual Report: 16 May 2024 (a year ago)
Organization Number: 0465734
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: P. O. BOX 1272, VERSAILLES, KY 403831272
Place of Formation: KENTUCKY

Registered Agent

Name Role
CAROLE FRAZER Registered Agent

Director

Name Role
MARK A. LOGSDON Director
RANDY SKAGGS Director
MONIQUE WINTHER Director
MELODIE ZENTALL Director
LEIGH ANNE LOGSDON Director
Carole Frazer Director
Kevin Welch Director
MARK LOGDSON Director
Monique Winther Director
MELISSA BOWMAN Director

Incorporator

Name Role
RANDY SKAGGS Incorporator

President

Name Role
Melodie Zentall President

Secretary

Name Role
Kevin Welch Secretary

Treasurer

Name Role
Carole Frazer Treasurer

Vice President

Name Role
Monique Winther Vice President

Filings

Name File Date
Annual Report 2024-05-16
Annual Report 2023-05-04
Annual Report 2022-05-04
Annual Report 2021-05-08
Annual Report 2020-04-17
Annual Report 2019-05-27
Registered Agent name/address change 2018-05-10
Annual Report 2018-05-10
Annual Report 2017-05-19
Annual Report 2016-05-30

Sources: Kentucky Secretary of State