Search icon

Coalition on Appalachian Substance Abuse Policy, Inc.

Company Details

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

Partner

Name Role
Randall Jessee Partner
Merrit Moore Partner
Sandra O'dell Partner
Brad Decamp Partner

Director

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

Incorporator

Name Role
LOUISE HOWELL Incorporator
MERRITT MOORE Incorporator
SANDRA O'DELL Incorporator
BRAD DECAMP Incorporator
RANDALL E JESSEE Incorporator

Registered Agent

Name Role
JAMES MCDANNEL Registered Agent

Filings

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