Search icon

H.E.L.P. PREGNANCY CARE CENTER, INC.

Company Details

Name: H.E.L.P. PREGNANCY CARE CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 Sep 2008 (17 years ago)
Organization Date: 02 Sep 2008 (17 years ago)
Last Annual Report: 25 Jun 2024 (10 months ago)
Organization Number: 0712719
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 200 NORTH MAIN STREET, MONTICELLO, KY 42633
Place of Formation: KENTUCKY

Director

Name Role
CHARLES R. DUKE Director
RENEE ROBERTS Director
MARISSA DAVIS Director
ANITA CORDER Director
HEATHER PYLES Director
BOBBY CHRISWELL Director
PAUL DUNNINGTON Director

Registered Agent

Name Role
RENEE A. ROBERTS Registered Agent

President

Name Role
MARISSA DAVIS President

Secretary

Name Role
RENEE ROBERTS Secretary

Treasurer

Name Role
RENEE ROBERTS Treasurer

Incorporator

Name Role
BOBBY CHRISWELL Incorporator

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-06-06
Annual Report 2022-06-07
Annual Report 2021-06-16
Annual Report 2020-06-16
Annual Report 2019-04-23
Annual Report 2018-05-14
Annual Report 2017-05-25
Annual Report 2016-04-13
Annual Report 2015-05-20

Sources: Kentucky Secretary of State