Search icon

APPALACHIAN REGIONAL EMPOWERMENT AUTHORITY, INC.

Company Details

Name: APPALACHIAN REGIONAL EMPOWERMENT AUTHORITY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 31 Aug 2006 (19 years ago)
Organization Date: 31 Aug 2006 (19 years ago)
Last Annual Report: 21 Aug 2018 (7 years ago)
Organization Number: 0646091
ZIP code: 40403
City: Berea
Primary County: Madison County
Principal Office: 402 RICHMOND RD NORTH , STE B, BEREA , KY 40403
Place of Formation: KENTUCKY

Secretary

Name Role
JACKIE WILSONM Secretary

Registered Agent

Name Role
JON M. STRAUSS, M.D. Registered Agent

Director

Name Role
EARL RAY NEAL Director
JIMMY DALE WILLIAMS Director
CONNIE BROSI Director
JOHN CAPILLO Director
SHEILA FIELDS Director
DAVID GRANDGOERGE Director
DERRICK JONES Director
JOHN KEEFE Director
ADAM MILLER Director
DENISE WEISS-SALINAS Director

Incorporator

Name Role
JON STRAUSS Incorporator
TODD CALLIHAN Incorporator
JACQUELINE WILSON Incorporator

President

Name Role
JON STRAUSS President

Vice President

Name Role
PATRICIA WATKINS Vice President

Treasurer

Name Role
JOHN CAPILLO Treasurer

Filings

Name File Date
Administrative Dissolution 2019-10-16
Reinstatement Certificate of Existence 2018-08-21
Reinstatement 2018-08-21
Registered Agent name/address change 2018-08-21
Administrative Dissolution Return 2014-11-21
Administrative Dissolution 2014-09-30
Sixty Day Notice Return 2014-08-07
Annual Report Return 2014-04-15
Reinstatement Certificate of Existence 2013-03-13
Principal Office Address Change 2013-03-13

Sources: Kentucky Secretary of State