Name: | LAKE CUMBERLAND CHILDREN'S ADVOCACY CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Jan 2002 (23 years ago) |
Organization Date: | 24 Jan 2002 (23 years ago) |
Last Annual Report: | 17 Jun 2024 (10 months ago) |
Organization Number: | 0529621 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42629 |
City: | Jamestown, Bryan, Creelsboro, Rowena, Sewellton |
Primary County: | Russell County |
Principal Office: | P.O. BOX 4, JAMESTOWN, KY 42629 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ALICIA JOY FLETCHER | Registered Agent |
Name | Role |
---|---|
Ellen Zornes | President |
Name | Role |
---|---|
Aimee Weddle | Secretary |
Name | Role |
---|---|
Jeannine Bennett | Treasurer |
Name | Role |
---|---|
Roger Owens | Vice President |
Name | Role |
---|---|
Ann Fletcher | Director |
Dennis Loy | Director |
Kristin Jacobson | Director |
WILMA ROY | Director |
STUART CLEMENTS | Director |
GREG BURDINE | Director |
JEFFREY HOEHLER | Director |
DENNIS LOY | Director |
GAY LATHAM | Director |
SANDI MORAN | Director |
Name | Role |
---|---|
STUART CLEMENTS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-17 |
Annual Report | 2023-06-28 |
Annual Report | 2022-05-31 |
Annual Report | 2021-04-19 |
Registered Agent name/address change | 2020-02-28 |
Annual Report | 2020-02-28 |
Annual Report | 2019-04-05 |
Annual Report | 2018-04-16 |
Annual Report | 2017-06-13 |
Annual Report | 2016-03-29 |
Branch | Contract Id | Procurement Type | Begin Date | End Date | Amount | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Executive | 2300000988 | Grant | 2022-11-01 | 2023-06-30 | 8000 | |||||||||
|
||||||||||||||
Executive | 2100002947 | Grant | 2021-07-01 | 2022-06-30 | 8000 | |||||||||
|
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-01-29 | 2025 | Justice & Public Safety Cabinet | Justice - Office Of The Secretary | Fin Assist/Non-State Agencies | Grants-In-Aid Federal | 20735.32 |
Executive | 2024-11-27 | 2025 | Justice & Public Safety Cabinet | Justice - Office Of The Secretary | Fin Assist/Non-State Agencies | Grants-In-Aid Federal | 28021.95 |
Executive | 2024-07-16 | 2025 | Justice & Public Safety Cabinet | Justice - Office Of The Secretary | Fin Assist/Non-State Agencies | Grants-In-Aid Federal | 27122.1 |
Executive | 2023-09-22 | 2024 | Justice & Public Safety Cabinet | Justice - Office Of The Secretary | Fin Assist/Non-State Agencies | Grants-In-Aid Federal | 11915.16 |
Executive | 2023-08-31 | 2024 | Justice & Public Safety Cabinet | Justice - Office Of The Secretary | Fin Assist/Non-State Agencies | Grants-In-Aid Federal | 11915.2 |
Executive | 2023-07-12 | 2024 | Justice & Public Safety Cabinet | Justice - Office Of The Secretary | Fin Assist/Non-State Agencies | Grants-In-Aid Federal | 11915.16 |
Sources: Kentucky Secretary of State