Search icon

ADOPTION BRIDGES OF KENTUCKY, INC.

Company Details

Name: ADOPTION BRIDGES OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 07 Jul 2006 (19 years ago)
Organization Date: 07 Jul 2006 (19 years ago)
Last Annual Report: 28 Jan 2014 (11 years ago)
Organization Number: 0642344
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 401 WEST MAIN STREET, SUITE 1710, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Registered Agent

Name Role
ANNETTE MICKEY LENTZ Registered Agent

President

Name Role
Mary Stone President

Treasurer

Name Role
Martha Vozos Treasurer

Vice President

Name Role
Todd Twyman Vice President

Director

Name Role
Daniele Longo Director
Mitchell Myers Director
Joyce Cardwell Director
Lara Rieger Director
GREG MCCOY Director
CAROLYN SHAIN Director
SUSAN MOSS Director

Incorporator

Name Role
WILLIAM D. CLIFTON Incorporator

Assumed Names

Name Status Expiration Date
ADOPTION BRIDGES OF KENTUCKIANA Inactive 2019-09-15

Filings

Name File Date
Articles of Incorporation 2015-04-17
Amendment 2014-09-29
Registered Agent name/address change 2014-09-18
Certificate of Assumed Name 2014-09-15
Annual Report 2014-01-28
Annual Report 2013-03-20
Annual Report 2012-05-31
Annual Report 2011-06-14
Annual Report 2010-05-11
Registered Agent name/address change 2009-08-05

Sources: Kentucky Secretary of State