Name: | COUNCIL FOR ELDER MALTREATMENT PREVENTION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Apr 2006 (19 years ago) |
Organization Date: | 11 Apr 2006 (19 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Organization Number: | 0636511 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40476 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | P O BOX 690, RICHMOND, KY 40476-0690 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TOBY COYLE | Vice President |
Name | Role |
---|---|
KEN RILEY | Director |
TOBY COYLE | Director |
JEANNICE LEDFORD | Director |
ELIZABETH CLARK | Director |
PAULA STRUNK | Director |
TANDA DANNELLY | Director |
JENNY NIECE | Director |
JOHNNY CALLEBS | Director |
EVA CURRY | Director |
JOHN DAUGHTERY | Director |
Name | Role |
---|---|
ELIZABETH CLARK | President |
Name | Role |
---|---|
JEANNICE LEDFORD | Officer |
Name | Role |
---|---|
KENNETH L RILEY | Registered Agent |
Name | Role |
---|---|
Kenneth L Riley | Treasurer |
Name | Role |
---|---|
TANDA DANNELLY | Incorporator |
PAULA STRUNK | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-03-25 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-10 |
Annual Report | 2020-06-01 |
Principal Office Address Change | 2019-06-26 |
Annual Report | 2019-06-26 |
Registered Agent name/address change | 2019-06-26 |
Annual Report | 2018-09-10 |
Sources: Kentucky Secretary of State