Name: | OWENSBORO REGIONAL SUICIDE PREVENTION COALITION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Aug 2007 (18 years ago) |
Organization Date: | 24 Aug 2007 (18 years ago) |
Last Annual Report: | 08 Feb 2025 (a month ago) |
Organization Number: | 0672070 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42303 |
City: | Owensboro |
Primary County: | Daviess County |
Principal Office: | PRESIDENTS PLACE, 2400 FRIENDSHIP PLACE, SUITE B, OWENSBORO, KY 42303 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jennifer Haynes | President |
Name | Role |
---|---|
Brenda Knollenberg | Secretary |
Name | Role |
---|---|
Brooke Arnold | Vice President |
Gary Hall | Vice President |
Name | Role |
---|---|
Mike Flaherty | Treasurer |
Name | Role |
---|---|
Billy Bratcher | Director |
Marsha Lowery | Director |
Katherine Alexander | Director |
MICHAEL FLAHERTY | Director |
KRISTI WHITTAKER | Director |
KIM JONES | Director |
Name | Role |
---|---|
Mike Flaherty | Registered Agent |
Name | Role |
---|---|
MICHAEL FLAHERTY | Incorporator |
KRISTI WHITTAKER | Incorporator |
KIM JONES | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-08 |
Registered Agent name/address change | 2024-02-12 |
Annual Report | 2024-02-12 |
Annual Report | 2023-03-17 |
Annual Report | 2022-03-14 |
Registered Agent name/address change | 2022-03-14 |
Annual Report | 2021-01-19 |
Annual Report | 2020-01-03 |
Annual Report | 2019-01-06 |
Annual Report | 2018-01-02 |
Sources: Kentucky Secretary of State