Search icon

KENTUCKY CHAPTER ASSOCIATION OF AIR MEDICAL SERVICES, INC

Company Details

Name: KENTUCKY CHAPTER ASSOCIATION OF AIR MEDICAL SERVICES, INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 29 Sep 2000 (25 years ago)
Organization Date: 29 Sep 2000 (25 years ago)
Last Annual Report: 13 Feb 2025 (2 months ago)
Organization Number: 0502920
Industry: Health Services
Number of Employees: Large (100+)
ZIP code: 40143
City: Hardinsburg, Mooleyville, Sample
Primary County: Breckinridge County
Principal Office: 48 Private Horde Drive, Hardinsburg, KY 40143
Place of Formation: KENTUCKY

Vice President

Name Role
Brian Johnson Vice President

Director

Name Role
Allen Jones Director
Bob Morris Director
Danny Bray Director
Brian Carpenter Director
Kim Bowman Director
Dan Durham Director
JODIE HIGNITE Director
RICK NICKOLSON Director
RICK MC KINSTRY Director
WALT MIDDLETON Director

Incorporator

Name Role
RICK MC KINSTRY Incorporator

President

Name Role
Robert Rowland President

Treasurer

Name Role
Stephanie Rutter Treasurer

Registered Agent

Name Role
Debra Shadwick Registered Agent

Secretary

Name Role
Debra Shadwick Secretary

Assumed Names

Name Status Expiration Date
KENTUCKY AIR MEDICAL ASSOCIATION Active 2028-05-01

Filings

Name File Date
Annual Report 2025-02-13
Registered Agent name/address change 2024-02-28
Principal Office Address Change 2024-02-28
Annual Report 2024-02-28
Annual Report 2023-05-01
Registered Agent name/address change 2023-05-01
Principal Office Address Change 2023-05-01
Certificate of Assumed Name 2023-05-01
Annual Report 2022-06-24
Annual Report 2021-06-14

Sources: Kentucky Secretary of State