Name: | MENTAL HEALTH ADVOCATES OF CENTRAL KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 May 2000 (25 years ago) |
Organization Date: | 18 May 2000 (25 years ago) |
Last Annual Report: | 14 Mar 2008 (17 years ago) |
Organization Number: | 0494722 |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3425 FREELAND CT., LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TODD CHEEVER | Registered Agent |
Name | Role |
---|---|
JULIE KIRKPATRICK | Director |
TAG HEISTER | Director |
TODD CHEEVER | Director |
TODD CHEEVER | Director |
JULIE KIRKPATRICK | Director |
TAGALIE HEISTER | Director |
Name | Role |
---|---|
TAG HEISTER | Secretary |
Name | Role |
---|---|
DAVID RIGGSBY | Vice President |
Name | Role |
---|---|
TODD CHEEVER MD | President |
Name | Role |
---|---|
TODD R. CHEEVER | Signature |
Name | Role |
---|---|
TODD CHEEVER | Incorporator |
Name | Role |
---|---|
MARY BRINKMAN | Treasurer |
Name | File Date |
---|---|
Dissolution | 2009-06-17 |
Principal Office Address Change | 2008-06-11 |
Annual Report | 2008-03-14 |
Annual Report | 2007-03-08 |
Statement of Change | 2006-05-11 |
Annual Report | 2006-05-11 |
Statement of Change | 2005-05-12 |
Annual Report | 2005-03-29 |
Annual Report | 2003-07-16 |
Statement of Change | 2003-05-02 |
Sources: Kentucky Secretary of State