Search icon

EMERGENCY MANAGEMENT ACCREDITATION PROGRAM, INC.

Headquarter

Company Details

Name: EMERGENCY MANAGEMENT ACCREDITATION PROGRAM, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 03 Jun 2002 (23 years ago)
Organization Date: 03 Jun 2002 (23 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0538130
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 201 PARK WASHINGTON COURT, FALLS CHURCH , VA 22046
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of EMERGENCY MANAGEMENT ACCREDITATION PROGRAM, INC., MINNESOTA f5522ae8-8945-e411-ae2a-001ec94ffe7f MINNESOTA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EHQ8T3YDNZM8 2024-10-11 201 PARK WASHINGTON COURT, FALLS CHURCH, VA, 22046, 4527, USA 201 PARK WASHINGTON COURT, FALLS CHURCH, VA, 22046, USA

Business Information

Congressional District 08
State/Country of Incorporation KY, USA
Activation Date 2023-10-13
Initial Registration Date 2017-07-24
Entity Start Date 2002-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 813910, 813920, 813930
Product and Service Codes R429

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHELSEA STEADMAN
Address 201 PARK WASHINGTON COURT, FALLS CHURCH, VA, 22046, USA
Title ALTERNATE POC
Name NICOLE ISHMAEL
Address 201 PARK WASHINGTON COURT, FALLS CHURCH, VA, 22046, USA
Government Business
Title PRIMARY POC
Name CHELSEA STEADMAN
Address 201 PARK WASHINGTON COURT, FALLS CHURCH, VA, 22046, USA
Title ALTERNATE POC
Name NICOLE ISHMAEL
Address 201 PARK WASHINGTON COURT, FALLS CHURCH, VA, 22046, USA
Past Performance
Title PRIMARY POC
Name MARIAMA BAH
Address 201 PARK WASHINGTON COURT, FALLS CHURCH, VA, 22046, USA

Director

Name Role
CHARLES BIGGS Director
Jody Ferguson Director
Robie Robinson Director
William Turner Director
Tina Owens Director
Ryan Turner Director
Kevin Lyne Director
Bryan Koon Director
Marcia Deppen Director
ANN BEAUCHESNE Director

Registered Agent

Name Role
NICOLE ISHMAEL Registered Agent

Vice President

Name Role
Nick Crossley Vice President

Secretary

Name Role
Judd Freed Secretary

President

Name Role
Angee Morgan President

Incorporator

Name Role
DOUGLAS C FRIEZ Incorporator
EMILY DEMERS Incorporator

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-05-02
Registered Agent name/address change 2022-03-07
Annual Report 2022-03-07
Annual Report 2021-03-05
Annual Report 2020-05-08
Annual Report 2019-07-10
Annual Report Amendment 2019-07-10
Reinstatement Certificate of Existence 2018-11-08
Reinstatement 2018-11-08

Sources: Kentucky Secretary of State