Name: | KENTUCKYASSOCIATION OF MEDICAL STAFF SERVICES INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Jan 2011 (14 years ago) |
Organization Date: | 06 Jan 2011 (14 years ago) |
Last Annual Report: | 24 Sep 2024 (6 months ago) |
Organization Number: | 0778845 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40515 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1384 DEER LAKE CIR, LEXINGTON, KY 40515 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
VERONICA SHEPHERD | Registered Agent |
Name | Role |
---|---|
LINDSAY SEARING | President |
BECKIE HERRON | President |
Name | Role |
---|---|
MERCEDEZ VARBLE | Secretary |
Name | Role |
---|---|
VERONICA SHEPHERD | Treasurer |
Name | Role |
---|---|
LINDSAY SEARING | Director |
BECKIE HERRON | Director |
VERONICA SHEPHERD | Director |
MERCEDEZ VARBLE | Director |
HEATHER BARNETT | Director |
JAKE BARRICK | Director |
LINDA WOOLRIDGE | Director |
Name | Role |
---|---|
LISA ADAMS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-09-24 |
Annual Report | 2023-07-27 |
Principal Office Address Change | 2022-09-30 |
Annual Report | 2022-09-30 |
Principal Office Address Change | 2021-05-26 |
Annual Report | 2021-05-26 |
Registered Agent name/address change | 2020-06-22 |
Annual Report | 2020-06-22 |
Annual Report Return | 2019-08-06 |
Annual Report | 2019-03-13 |
Sources: Kentucky Secretary of State