Search icon

KENTUCKY SLEEP SOCIETY, INC.

Company Details

Name: KENTUCKY SLEEP SOCIETY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 09 Jul 1999 (26 years ago)
Organization Date: 09 Jul 1999 (26 years ago)
Last Annual Report: 08 Feb 2025 (4 months ago)
Organization Number: 0476973
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40162
City: Rineyville
Primary County: Hardin County
Principal Office: 61 SHAYLA CT, RINEYVILLE, KY 40162
Place of Formation: KENTUCKY

Director

Name Role
PAMELA A. COMBS, M. D. Director
VASUDEVA G. IYER, M. D. Director
Robert Pope Director
James Thornton Director
Michael Zachek MD Director
Fred Mann Director
Brittany Myers Director
DAVID H. WINSLOW, M. D. Director

Incorporator

Name Role
B. T. WESTERFIELD, M. D. Incorporator

President

Name Role
Rergan Gilley President

Secretary

Name Role
amy hardwick Secretary

Treasurer

Name Role
amy hardwick Treasurer

Officer

Name Role
Jeremy Jones Officer

Registered Agent

Name Role
JEREMY JONES Registered Agent

Filings

Name File Date
Annual Report 2025-02-08
Annual Report 2024-07-17
Annual Report 2024-07-17
Annual Report 2024-07-17
Annual Report 2024-07-17

USAspending Awards / Contracts

Procurement Instrument Identifier:
V596U81153
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-06-02
Description:
OSA
Product Or Service Code:
6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Tax Exempt

Employer Identification Number (EIN) :
61-1346721
In Care Of Name:
% SLEEP DISORDERS CENTER
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
1999-10
National Taxonomy Of Exempt Entities:
Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues

Sources: Kentucky Secretary of State