Search icon

FRANKLIN COUNTY COURT APPOINTED SPECIAL ADVOCATE, INC.

Company Details

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

Registered Agent

Name Role
RENE TRUE Registered Agent

Director

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

Incorporator

Name Role
LIZ DUMBAUGH Incorporator

President

Name Role
Rene True President

Secretary

Name Role
Kathy Amburgery Secretary

Treasurer

Name Role
Rebecca Feland Treasurer

Vice President

Name Role
Ron Sheets Vice President

Former Company Names

Name Action
FRANKLIN COUNTY COURT APPOINTED SPECIAL ADVOCATE, INC. Merger

Filings

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