Name: | KENTUCKY ASSOCIATION FOR PLAY THERAPY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Feb 2001 (24 years ago) |
Organization Date: | 01 Feb 2001 (24 years ago) |
Last Annual Report: | 15 Jan 2025 (5 months ago) |
Organization Number: | 0509898 |
Number of Employees: | Small (0-19) |
ZIP code: | 40422 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | 7825 Lebanon Rd, Danville, KY 40422-9623 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Rebecca Patterson | Registered Agent |
Name | Role |
---|---|
Rebecca Shea Patterson | President |
Name | Role |
---|---|
Darcie Taggart | Treasurer |
Name | Role |
---|---|
Megan Hadley | Vice President |
Name | Role |
---|---|
Imelda Bratton | Secretary |
Name | Role |
---|---|
Justin Smith | Director |
Marie Tuttle | Director |
Bethany Gaffney | Director |
TERRY FONTENOT, LCSW, RPT-S | Director |
DARLA BOTKIN, PH.D | Director |
NICKY CARTER, LCSW | Director |
APRIL PAYNE-HUGHES, MSSW | Director |
Name | Role |
---|---|
TERRY FONTENOT, LCSW, RPT-S | Incorporator |
Name | File Date |
---|---|
Principal Office Address Change | 2025-01-15 |
Registered Agent name/address change | 2025-01-15 |
Reinstatement | 2025-01-15 |
Reinstatement Certificate of Existence | 2025-01-15 |
Reinstatement Approval Letter Revenue | 2025-01-15 |
Sources: Kentucky Secretary of State