Search icon

CHILDREN'S ADVOCACY CENTERS OF KENTUCKY, INC.

Company Details

Name: CHILDREN'S ADVOCACY CENTERS OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 05 Dec 2000 (25 years ago)
Organization Date: 05 Dec 2000 (25 years ago)
Last Annual Report: 22 Jan 2025 (4 months ago)
Organization Number: 0506401
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: CHILDREN'S ADVOCACY CENTERS OF KENTUCKY, 128 KENTUCKY AVE, SUITE 115, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Registered Agent

Name Role
CAROLINE RUSCHELL Registered Agent

Director

Name Role
Janine Webb Director
Brady Dunnigan Director
Gary McCollum Director
Jamie Mullins Director
Kristin Jacobson Director
Susanne Perram Director
SANDY FELLOWS Director
JUDI PATTON Director
CAROL E. JORDAN Director
JENNY EMMERICH Director

Incorporator

Name Role
PAIGE LAY Incorporator

Treasurer

Name Role
Rick Shields Treasurer

President

Name Role
Amy Wickliffe President

Secretary

Name Role
Edwin Stepens Secretary

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
Y9MKWK5DAJM5
CAGE Code:
8UXZ6
UEI Expiration Date:
2026-01-07

Business Information

Activation Date:
2025-01-09
Initial Registration Date:
2021-01-11

Former Company Names

Name Action
KENTUCKY ASSOCIATION OF CHILDREN'S ADVOCACY CENTERS, INC. Old Name

Filings

Name File Date
Annual Report 2025-01-22
Annual Report 2024-01-22
Annual Report 2023-02-27
Annual Report 2022-03-16
Principal Office Address Change 2021-04-14

Sources: Kentucky Secretary of State