Search icon

KENTUCKIANA HUMAN SERVICES COLLABORATIVE INC.

Company Details

Name: KENTUCKIANA HUMAN SERVICES COLLABORATIVE INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 29 Jun 2010 (15 years ago)
Organization Date: 29 Jun 2010 (15 years ago)
Last Annual Report: 03 Apr 2020 (5 years ago)
Organization Number: 0765932
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 10101 LINN STATION RD SUITE 600, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Director

Name Role
JEFFREY A. BEEN Director
PAM RICE Director
DOUG DRAKE Director
SUSAN VESSELS Director
JUDY FREUNDLICH TIELL Director
DAN FOX Director
RAMONA JOHNSON Director
DIANE NELSON Director
ZANDRA LYONS Director
STEVE ZARICKI Director

Registered Agent

Name Role
NATALIE HARRIS Registered Agent

Incorporator

Name Role
HARRIETTE FRIEDLANDER Incorporator
JEFFREY A. BEEN Incorporator

Authorized Rep

Name Role
Terry Brooks Authorized Rep

President

Name Role
Natalie Harris President

Treasurer

Name Role
Abby Drane Treasurer

Vice President

Name Role
Pam Darnell Vice President
Jennifer Helgeson Vice President

Former Company Names

Name Action
COUNCIL OF AGENCY EXECUTIVES, INC. Old Name

Filings

Name File Date
Administrative Dissolution Return 2022-02-02
Administrative Dissolution 2021-10-19
Sixty Day Notice Return 2021-09-09
Amendment 2020-11-11
Annual Report 2020-04-03
Registered Agent name/address change 2020-04-02
Registered Agent name/address change 2019-01-24
Principal Office Address Change 2019-01-24
Annual Report 2019-01-24
Annual Report 2018-01-17

Sources: Kentucky Secretary of State