Name: | KHA OUTREACH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Feb 1999 (26 years ago) |
Organization Date: | 19 Feb 1999 (26 years ago) |
Last Annual Report: | 28 Feb 2024 (a year ago) |
Organization Number: | 0469733 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42038 |
City: | Eddyville |
Primary County: | Lyon County |
Principal Office: | % GERALD BOARD, P O BOX 321, EDDYVILLE, KY 42038 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GERALD BOARD | Registered Agent |
Name | Role |
---|---|
SHANNON BIGGS | Director |
MICHAEL A BUIS | Director |
JOHNNY CLARK | Director |
DONNA MCNICHOLAS | Director |
JOHN CRABB | Director |
VONDA MURDOCK | Director |
LEONA ADKINS | Director |
BOBBIE JARRETT | Director |
Name | Role |
---|---|
MICHAEL A BUIS | Incorporator |
Name | Role |
---|---|
JENNY CHEEK | Secretary |
Name | Role |
---|---|
CINDY BOWAN | Treasurer |
Name | Role |
---|---|
CHERI JAMES | President |
Name | File Date |
---|---|
Annual Report | 2024-02-28 |
Principal Office Address Change | 2024-02-28 |
Registered Agent name/address change | 2024-02-28 |
Annual Report | 2023-06-07 |
Annual Report | 2022-03-08 |
Sources: Kentucky Secretary of State