Name: | KENTUCKY ASSOCIATION FOR BEHAVIOR ANALYSIS INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Dec 2007 (17 years ago) |
Organization Date: | 28 Dec 2007 (17 years ago) |
Last Annual Report: | 23 Feb 2025 (2 months ago) |
Organization Number: | 0681872 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40403 |
City: | Berea |
Primary County: | Madison County |
Principal Office: | 1126 BREEZY LN, Berea, KY 40403 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Cara Baxter | President |
Name | Role |
---|---|
Ben Davis | Director |
Jennifer Salvina | Director |
Olivia Hardy | Director |
COLLEEN RYALL | Director |
KEVIN BOGGESS | Director |
IRV SMITH | Director |
CHRISTOPHER D, GEORGE | Director |
MARK NEESE | Director |
KAY C HUNTER | Director |
ANN SKINNER | Director |
Name | Role |
---|---|
COLLEEN RYALL | Incorporator |
Name | Role |
---|---|
Benjamin Davis | Registered Agent |
Name | Action |
---|---|
KENTUCKY ASSOCIATION OF BEHAVIOR SPECIALISTS, INC | Old Name |
KENTUCKY ASSOCIATION FOR BEHAVIOR ANALYSIS INC. | Merger |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-02-23 |
Annual Report | 2025-02-23 |
Principal Office Address Change | 2025-02-23 |
Principal Office Address Change | 2024-03-07 |
Annual Report | 2024-03-07 |
Registered Agent name/address change | 2024-03-07 |
Annual Report | 2023-03-28 |
Annual Report | 2022-03-07 |
Registered Agent name/address change | 2022-03-07 |
Principal Office Address Change | 2022-03-07 |
Sources: Kentucky Secretary of State