Name: | Coalition on Appalachian Substance Abuse Policy, Inc. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 17 May 2010 (15 years ago) |
Organization Date: | 17 May 2010 (15 years ago) |
Last Annual Report: | 21 May 2015 (10 years ago) |
Organization Number: | 0763127 |
ZIP code: | 41339 |
City: | Jackson, Altro, Athol, Canoe, Decoy, Elkatawa, Fr... |
Primary County: | Breathitt County |
Principal Office: | 178 COMMUNITY WAY, PO BOX 794, JACKSON, KY 41339 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Randall Jessee | Partner |
Merrit Moore | Partner |
Sandra O'dell | Partner |
Brad Decamp | Partner |
Name | Role |
---|---|
Michael Dunn | Director |
LOUISE HOWELL | Director |
ROBERT WALKER | Director |
SANDRA O'DELL | Director |
WAYNE COOMBS | Director |
JANE PEAY | Director |
DAVID MATHEWS | Director |
MERRITT MOORE | Director |
BRAD DECAMP | Director |
JOHN J DREYZEHNER | Director |
Name | Role |
---|---|
LOUISE HOWELL | Incorporator |
MERRITT MOORE | Incorporator |
SANDRA O'DELL | Incorporator |
BRAD DECAMP | Incorporator |
RANDALL E JESSEE | Incorporator |
Name | Role |
---|---|
JAMES MCDANNEL | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2016-10-01 |
Registered Agent name/address change | 2015-05-21 |
Annual Report | 2015-05-21 |
Annual Report | 2014-02-28 |
Reinstatement Certificate of Existence | 2013-10-17 |
Reinstatement | 2013-10-17 |
Reinstatement Approval Letter Revenue | 2013-10-16 |
Administrative Dissolution | 2013-09-28 |
Annual Report | 2012-08-15 |
Annual Report | 2011-05-25 |
Sources: Kentucky Secretary of State