Search icon

KENTUCKY DIABETES CAUCUS, INC

Company Details

Name: KENTUCKY DIABETES CAUCUS, INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 May 2007 (18 years ago)
Organization Date: 11 May 2007 (18 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0664271
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 350 E. SHORT STREET, #212, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Director

Name Role
JOHN R. LANGEFELD, M.D. Director
DOUG ALEXANDER Director
WILLARD ADKINS Director
LAURA A. BABBAGE Director
ROBERT A BABBAGE Director
ROBERT A. BABBAGE, JR. Director

Registered Agent

Name Role
Willard Adkins Registered Agent

Vice President

Name Role
DOUG ALEXANDER Vice President

Secretary

Name Role
WILLARD ADKINS Secretary

President

Name Role
ROBERT A BABBAGE President

Incorporator

Name Role
FOSTER OCKERMAN, JR. Incorporator

Former Company Names

Name Action
DIABETES STATEHOUSE CAUCUS, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-18
Registered Agent name/address change 2024-03-06
Annual Report 2024-03-06
Annual Report 2023-05-30
Annual Report 2022-05-16
Annual Report 2021-02-15
Annual Report 2020-02-18
Annual Report 2019-04-23
Annual Report 2018-04-12
Annual Report 2017-04-20

Sources: Kentucky Secretary of State