Search icon

PREVENTION ADVOCATES FOR TOMORROW'S HEALTH, INC.

Company Details

Name: PREVENTION ADVOCATES FOR TOMORROW'S HEALTH, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 23 May 2000 (25 years ago)
Organization Date: 23 May 2000 (25 years ago)
Last Annual Report: 09 Jan 2013 (12 years ago)
Organization Number: 0494987
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: 220 N. FIFTH ST., BARDSTOWN, KY 40004
Place of Formation: KENTUCKY

President

Name Role
Lynne Potter President

Director

Name Role
JUDY ROSACKER Director
DONNA HEDGESPETH Director
TOM ISAAC Director
SHEILA H. ABELL Director
ASHLEY ROACH Director
Tracy Wangler Director
SHEILA ABELL Director
RICK McCUBBIN Director
TONDA LUCKETT Director
DIANE THOMPSON Director

Secretary

Name Role
Dayna Parrett Secretary

Registered Agent

Name Role
TONDA LUCKETT Registered Agent

Treasurer

Name Role
Tonda Luckett Treasurer

Vice President

Name Role
RODNEY MATTINGLY Vice President

Incorporator

Name Role
TONDA LUCKETT Incorporator

Former Company Names

Name Action
BARDSTOWN-NELSON COUNTY HEALTHY COMMUNITY NETWORK, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2014-09-30
Annual Report 2013-01-09
Annual Report 2012-06-08
Reinstatement Certificate of Existence 2011-10-04
Reinstatement 2011-10-04
Reinstatement Approval Letter Revenue 2011-10-04
Administrative Dissolution 2011-09-10
Annual Report 2010-06-01
Annual Report 2009-06-15
Annual Report 2008-04-15

Sources: Kentucky Secretary of State