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 |
Name | Role |
---|---|
Brian Johnson | Vice President |
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 |
Name | Role |
---|---|
RICK MC KINSTRY | Incorporator |
Name | Role |
---|---|
Robert Rowland | President |
Name | Role |
---|---|
Stephanie Rutter | Treasurer |
Name | Role |
---|---|
Debra Shadwick | Registered Agent |
Name | Role |
---|---|
Debra Shadwick | Secretary |
Name | Status | Expiration Date |
---|---|---|
KENTUCKY AIR MEDICAL ASSOCIATION | Active | 2028-05-01 |
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