Name: | KENTUCKY AFFILIATE OF ACNM, INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Nov 2010 (14 years ago) |
Organization Date: | 22 Nov 2010 (14 years ago) |
Last Annual Report: | 07 Mar 2025 (a month ago) |
Organization Number: | 0775968 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3257 BRIGHTON PLACE DR, 3257 BRIGHTON PLACE DR, LEXINGTON, LEXINGTON, KY 40509-2314 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DOLORES (DEE) POLITO | Registered Agent |
Name | Role |
---|---|
Dolores Polito | President |
Name | Role |
---|---|
Sadie Chandler | Secretary |
Name | Role |
---|---|
Katie Isaacs | Treasurer |
Name | Role |
---|---|
Dolores Polito | Director |
Katie Isaacs | Director |
Sadie J Chandler | Director |
DEBORAH K. KARSNITZ | Director |
LISA WIMSATT | Director |
MARILYN OSBORNE | Director |
Name | Role |
---|---|
DEBORAH K. KARSNITZ | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-07 |
Annual Report | 2024-02-15 |
Annual Report | 2023-03-08 |
Annual Report | 2022-03-07 |
Principal Office Address Change | 2021-05-12 |
Annual Report | 2021-05-12 |
Registered Agent name/address change | 2021-05-12 |
Annual Report | 2020-03-20 |
Annual Report | 2019-04-24 |
Principal Office Address Change | 2018-05-01 |
Sources: Kentucky Secretary of State