Search icon

KENTUCKY PROFESSIONALS RECOVERY NETWORK INC.

Company Details

Name: KENTUCKY PROFESSIONALS RECOVERY NETWORK INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Feb 2004 (21 years ago)
Organization Date: 11 Feb 2004 (21 years ago)
Last Annual Report: 04 Jun 2024 (a year ago)
Organization Number: 0578652
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 41075
City: Fort Thomas, Kenton Vale, Newport
Primary County: Campbell County
Principal Office: 159 Tremont Ave, FORT THOMAS, KY 41075
Place of Formation: KENTUCKY
Authorized Shares: 800

Registered Agent

Name Role
EMILY CAPORAL Registered Agent

President

Name Role
Emily Anne Caporal President

Incorporator

Name Role
BRIAN FINGERSON Incorporator

Vice President

Name Role
Brian Earl Fingerson Vice President

Former Company Names

Name Action
BRIAN FINGERSON, INC. Old Name

Assumed Names

Name Status Expiration Date
KYPRN Inactive 2021-07-29

Filings

Name File Date
Annual Report 2024-06-04
Annual Report 2023-05-22
Registered Agent name/address change 2023-05-22
Principal Office Address Change 2023-05-22
Annual Report 2023-05-22
Registered Agent name/address change 2023-05-22
Principal Office Address Change 2023-05-22
Annual Report 2023-05-22
Registered Agent name/address change 2023-05-22
Principal Office Address Change 2023-05-22

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2400003852 Personal Service Contract 2024-07-01 2026-06-30 100000
Department Board Of Dentistry
Category (918) CONSULTING SERVICES
Authorization Personal Services Contracts-Standard
Document View Document
Executive 2400004850 Personal Service Contract 2024-07-01 2025-06-30 61776
Department Board Of Pharmacy
Category (918) CONSULTING SERVICES
Authorization Personal Services Contracts-Standard
Document View Document
Executive 2400002788 Personal Service Contract 2024-07-01 2026-06-30 16000
Department Board Of Physical Therapist
Category (918) CONSULTING SERVICES
Authorization Personal Services Contracts-Standard
Document View Document
Executive 2400001490 Personal Service Contract 2024-07-01 2026-06-30 9000
Department Board Of Veterinary Examiners
Category (952) HUMAN SERVICES
Authorization Personal Services Contracts-Standard
Document View Document
Executive 2300002968 Personal Service Contract 2023-07-01 2024-06-30 61776
Department Board Of Pharmacy
Category (918) CONSULTING SERVICES
Authorization Personal Services Contracts-Standard
Document View Document

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-14 2025 Cabinet of the General Government Board Of Veterinary Examiners Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 356.25
Executive 2025-01-02 2025 Cabinet of the General Government Board Of Dentistry Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 12500
Executive 2024-10-10 2025 Cabinet of the General Government Board Of Dentistry Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 12500
Executive 2023-10-02 2024 Cabinet of the General Government Board Of Dentistry Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 12500
Executive 2023-07-14 2024 Cabinet of the General Government Board Of Dentistry Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 12500

Sources: Kentucky Secretary of State