Search icon

PEOPLE ADVOCATING RECOVERY, INC. (PAR)

Company Details

Name: PEOPLE ADVOCATING RECOVERY, INC. (PAR)
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 Jun 2005 (20 years ago)
Organization Date: 02 Jun 2005 (20 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Organization Number: 0614301
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 8911 GREENEWAY COMMONS PLACE SUITE 101, LOUISVILLE, KY 40220
Place of Formation: KENTUCKY

Registered Agent

Name Role
Tara Moseley Hyde Registered Agent

President

Name Role
Tara Moseley Hyde President

Vice President

Name Role
Tony W White Vice President

Secretary

Name Role
Jason Merrick Secretary

Treasurer

Name Role
Andrew Gay Treasurer

Director

Name Role
Carmel Cline Director
Charlotte Wethington Director
Melissa Estep Director
David Waters Director
Holly Dye Director
LaTonya McNeal Director
Tiffany Cole Hall Director
MICHAEL W. BARRY Director
JENNIFER STEM Director
HUGH SPALDING Director

Incorporator

Name Role
MICHAEL W. BARRY Incorporator
JENNIFER STEM Incorporator
HUGH SPALDING Incorporator
CHARLOTTE WETHINGTON Incorporator

Filings

Name File Date
Annual Report 2024-03-06
Registered Agent name/address change 2024-03-06
Principal Office Address Change 2023-05-08
Annual Report 2023-03-20
Registered Agent name/address change 2023-03-20
Annual Report Amendment 2022-06-30
Annual Report 2022-03-08
Annual Report 2021-06-29
Registered Agent name/address change 2020-03-05
Principal Office Address Change 2020-03-05

Sources: Kentucky Secretary of State