Name: | MADISON COUNTY KY AGENCY FOR SUBSTANCE ABUSE POLICY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Jan 2007 (18 years ago) |
Organization Date: | 10 Jan 2007 (18 years ago) |
Last Annual Report: | 10 Apr 2024 (a year ago) |
Organization Number: | 0654713 |
Industry: | Executive, Legislative & General Government, except Finance |
Number of Employees: | Small (0-19) |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | MADISON COUNTY HEALTH DEPARTMENT, 214 BOGGS LANE, RICHMOND, KY 40475 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Melissa Reedy Johnson | Secretary |
Name | Role |
---|---|
Melissa Reedy Johnosn | Director |
BARBARA BENTLEY | Director |
PHILLIS ADAMS | Director |
WILLARD REARDON | Director |
MIKE CAUDILL | Director |
PAT BALLARD | Director |
MIKE MCMAHAN | Director |
PATSY EATON | Director |
JOHN PAUL DAVIS | Director |
GREG LAKES | Director |
Name | Role |
---|---|
BARBARA BENTLEY | Incorporator |
Name | Role |
---|---|
MADISON COUNTY ASAP- LAURA NAGLE | Registered Agent |
Name | Role |
---|---|
Laura Nagle | President |
Name | Role |
---|---|
Jackie Rousey | Treasurer |
Name | Role |
---|---|
Jerian Petry | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-04-10 |
Annual Report | 2023-03-17 |
Annual Report | 2022-03-07 |
Annual Report | 2021-06-06 |
Registered Agent name/address change | 2020-02-13 |
Principal Office Address Change | 2020-02-13 |
Annual Report | 2020-02-13 |
Annual Report | 2019-06-20 |
Registered Agent name/address change | 2018-08-03 |
Annual Report | 2018-08-03 |
Sources: Kentucky Secretary of State