Search icon

YOUTH ADVOCATE PROGRAMS, INC.

Company Details

Name: YOUTH ADVOCATE PROGRAMS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 26 Oct 2009 (15 years ago)
Authority Date: 26 Oct 2009 (15 years ago)
Last Annual Report: 19 Jun 2024 (10 months ago)
Organization Number: 0746428
Industry: Social Services
Number of Employees: Large (100+)
Principal Office: 3899 N Front Street, Harrisburg, PA 17110
Place of Formation: PENNSYLVANIA

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

President

Name Role
Gary Ivory President

Secretary

Name Role
Janet Lincoln Secretary

Treasurer

Name Role
Clarence Campbell Treasurer

Director

Name Role
Sharon Arnold Director
William Wachob Director
Mark Lester Director
Ellana Watson Director
Husnah Khan Director
James Gee Director
Tracey Morant Adams Director
Toni Young Director
Mamie Jackson Willia Director
Stephen Ward Director

Filings

Name File Date
Annual Report 2024-06-19
Principal Office Address Change 2024-06-19
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-04-06
Annual Report 2020-06-11
Annual Report 2019-05-13
Annual Report 2018-05-11
Annual Report 2017-05-19
Annual Report 2016-04-30

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-03 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 235965.99
Executive 2023-07-06 2024 Justice & Public Safety Cabinet Department Of Juvenile Justice Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 166821.22

Sources: Kentucky Secretary of State