Name: | FRANKLIN COUNTY COURT APPOINTED SPECIAL ADVOCATE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Oct 1999 (25 years ago) |
Organization Date: | 11 Oct 1999 (25 years ago) |
Last Annual Report: | 27 Mar 2013 (12 years ago) |
Organization Number: | 0481680 |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 649 CHARITY CT, SUITE 4, FRANKFORT, KY 40601-4224 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RENE TRUE | Registered Agent |
Name | Role |
---|---|
Jean Ann Webb | Director |
ALICE MARTINSON | Director |
AMY HADLEY-MARTIN | Director |
Karla Brown | Director |
Irma Johnson | Director |
Barbara Bryant | Director |
Bill Bryant | Director |
Stephanie Bucher | Director |
Etolie White | Director |
Sharon Fields | Director |
Name | Role |
---|---|
LIZ DUMBAUGH | Incorporator |
Name | Role |
---|---|
Rene True | President |
Name | Role |
---|---|
Kathy Amburgery | Secretary |
Name | Role |
---|---|
Rebecca Feland | Treasurer |
Name | Role |
---|---|
Ron Sheets | Vice President |
Name | Action |
---|---|
FRANKLIN COUNTY COURT APPOINTED SPECIAL ADVOCATE, INC. | Merger |
Name | File Date |
---|---|
Registered Agent name/address change | 2013-03-27 |
Annual Report | 2013-03-27 |
Registered Agent name/address change | 2012-07-24 |
Annual Report | 2012-07-24 |
Annual Report | 2011-06-28 |
Annual Report | 2010-06-22 |
Principal Office Address Change | 2010-06-15 |
Registered Agent name/address change | 2010-06-15 |
Annual Report | 2009-01-16 |
Annual Report | 2008-01-14 |
Sources: Kentucky Secretary of State