Search icon

COUNCIL FOR ELDER MALTREATMENT PREVENTION, INC.

Company Details

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

Vice President

Name Role
TOBY COYLE Vice President

Director

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

President

Name Role
ELIZABETH CLARK President

Officer

Name Role
JEANNICE LEDFORD Officer

Registered Agent

Name Role
KENNETH L RILEY Registered Agent

Treasurer

Name Role
Kenneth L Riley Treasurer

Incorporator

Name Role
TANDA DANNELLY Incorporator
PAULA STRUNK Incorporator

Filings

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