Name: | SIDS/OTHER INFANT DEATH NETWORK OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Oct 2007 (17 years ago) |
Organization Date: | 05 Oct 2007 (17 years ago) |
Last Annual Report: | 28 Jun 2024 (8 months ago) |
Organization Number: | 0675192 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42726 |
City: | Clarkson, Millerstown, Peonia, Rock Creek, Wax |
Primary County: | Grayson County |
Principal Office: | 209 LESLIE CT., CLARKSON, KY 42726 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBIN RICHARDSON | Registered Agent |
Name | Role |
---|---|
Robin Richardson | President |
Name | Role |
---|---|
Pauline Edwards | Secretary |
Name | Role |
---|---|
Monica Grant | Director |
Terri Edwards | Director |
Missy Carnes | Director |
ROBIN RICHARDSON | Director |
MARILYN L. RIESE | Director |
ROBBIE RICHARDSON | Director |
RICK FOREST | Director |
TODD BULLOCK | Director |
MISSY CARNES | Director |
PAULINE EDWARDS | Director |
Name | Role |
---|---|
ROBIN RICHARDSON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-28 |
Annual Report | 2023-06-02 |
Annual Report | 2022-05-16 |
Annual Report | 2021-06-22 |
Annual Report | 2020-06-23 |
Annual Report | 2019-06-20 |
Annual Report | 2018-08-16 |
Annual Report | 2017-05-15 |
Registered Agent name/address change | 2016-04-17 |
Principal Office Address Change | 2016-04-17 |
Sources: Kentucky Secretary of State