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 | 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 | |||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role |
---|---|
CAROLINE RUSCHELL | Registered Agent |
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 |
Name | Role |
---|---|
PAIGE LAY | Incorporator |
Name | Role |
---|---|
Rick Shields | Treasurer |
Name | Role |
---|---|
Amy Wickliffe | President |
Name | Role |
---|---|
Edwin Stepens | Secretary |
Name | Action |
---|---|
KENTUCKY ASSOCIATION OF CHILDREN'S ADVOCACY CENTERS, INC. | Old Name |
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