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 (24 years ago)
Organization Date: 05 Dec 2000 (24 years ago)
Last Annual Report: 22 Jan 2025 (3 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Y9MKWK5DAJM5 2025-01-16 128 KENTUCKY AVE STE 115, LEXINGTON, KY, 40502, 6463, USA 128 KENTUCKY AVE STE 115, LEXINGTON, KY, 40502, 6463, USA

Business Information

URL www.cackentucky.org
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2024-01-19
Initial Registration Date 2021-01-11
Entity Start Date 2000-12-05
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CAROLINE RUSCHELL
Role EXECUTIVE DIRECTOR
Address 128 KENTUCKY AVENUE, LEXINGTON, KY, 40502, USA
Government Business
Title PRIMARY POC
Name CAROLINE RUSCHELL
Role EXECUTIVE DIRECTOR
Address 128 KENTUCKY AVENUE, SUITE 115, LEXINGTON, KY, 40502, USA
Past Performance Information not Available

Registered Agent

Name Role
CAROLINE RUSCHELL Registered Agent

Director

Name Role
JUDI PATTON Director
CAROL E. JORDAN Director
SANDY FELLOWS Director
JENNY EMMERICH Director
DAWN LONG Director
JEAN KIMBERLIN Director
VICKIE HENDERSON Director
FAITH BAYES Director
LANA STEPHENS Director
Renee Shepherd 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

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
Annual Report 2021-04-14
Registered Agent name/address change 2021-04-14
Annual Report 2020-05-05
Annual Report 2019-07-05
Principal Office Address Change 2019-07-05

Sources: Kentucky Secretary of State