Name: | THE ARH FOUNDATION FOR HEALTHIER COMMUNITIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 May 2006 (19 years ago) |
Organization Date: | 08 May 2006 (19 years ago) |
Last Annual Report: | 11 Jan 2024 (a year ago) |
Organization Number: | 0638263 |
Industry: | Health Services |
Number of Employees: | Large (100+) |
ZIP code: | 41701 |
City: | Hazard, Browns Fork, Typo, Walkertown |
Primary County: | Perry County |
Principal Office: | 100 AIRPORT GARDENS ROAD , HAZARD , KY 41701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Christi Lee | Secretary |
Name | Role |
---|---|
Jenna Hall | Treasurer |
Name | Role |
---|---|
Duanne Thompson, Chairman | Officer |
Angela Bailey, Exec Director | Officer |
Name | Role |
---|---|
Greg Couch | Director |
Jay Shoffner | Director |
Betsy Clemons | Director |
JERRY HAYNES | Director |
Randall K. Evans, DMV CPCC, Chairperson | Director |
LESLIE COMBS | Director |
RUSSELL BENTLEY | Director |
Name | Role |
---|---|
CHRISTI LEE | Registered Agent |
Name | Role |
---|---|
RICK KING | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | ORG0002810 | Organization | Inactive | - | - | - | 2024-02-27 | Lexington, FAYETTE, KY |
Department of Alcoholic Beverage Control | 034-TA-208599 | Special Temporary Alcoholic Beverage Auction License | Active | 2025-04-11 | 2025-04-14 | - | 2025-04-21 | 2260 Executive Dr, Lexington, Fayette, KY 40505 |
Name | File Date |
---|---|
Annual Report | 2024-01-11 |
Annual Report Amendment | 2023-12-18 |
Annual Report | 2023-06-22 |
Annual Report | 2022-06-21 |
Annual Report | 2021-05-25 |
Registered Agent name/address change | 2020-05-13 |
Annual Report | 2020-05-13 |
Registered Agent name/address change | 2020-04-30 |
Annual Report | 2019-08-08 |
Annual Report | 2018-07-12 |
Sources: Kentucky Secretary of State