Search icon

MADISON COUNTY KY AGENCY FOR SUBSTANCE ABUSE POLICY, INC.

Company Details

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

Secretary

Name Role
Melissa Reedy Johnson Secretary

Director

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

Incorporator

Name Role
BARBARA BENTLEY Incorporator

Registered Agent

Name Role
MADISON COUNTY ASAP- LAURA NAGLE Registered Agent

President

Name Role
Laura Nagle President

Treasurer

Name Role
Jackie Rousey Treasurer

Vice President

Name Role
Jerian Petry Vice President

Filings

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