Search icon

FRANKLIN COUNTY AGENCY FOR SUBSTANCE ABUSE POLICY INC.

Company Details

Name: FRANKLIN COUNTY AGENCY FOR SUBSTANCE ABUSE POLICY INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 Nov 2011 (14 years ago)
Organization Date: 18 Nov 2011 (14 years ago)
Last Annual Report: 30 Jan 2025 (4 months ago)
Organization Number: 0805872
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: PO BOX 4652, FRANKFORT, KY 40601-4652
Place of Formation: KENTUCKY

President

Name Role
Amy Snow President

Vice President

Name Role
Ashley King Vice President

Secretary

Name Role
Rebecca Redding Secretary

Treasurer

Name Role
David Boggs Treasurer

Director

Name Role
Shelly Hearn Director
Matt Johnson Director
Amelia Berry Director
KELLY THOMAS Director
MIMI GOSNEY Director
ROB GOOD Director

Incorporator

Name Role
DAVID I. BOGGS Incorporator

Registered Agent

Name Role
DAVID BOGGS Registered Agent

Filings

Name File Date
Annual Report 2025-01-30
Annual Report 2024-02-13
Annual Report 2023-02-08
Annual Report 2022-02-10
Annual Report 2021-01-18

Tax Exempt

Employer Identification Number (EIN) :
27-3978026
In Care Of Name:
% CHARLES KENDELL
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
2012-07
National Taxonomy Of Exempt Entities:
Mental Health & Crisis Intervention: Alcohol, Drug Abuse, Prevention Only
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letters

Sources: Kentucky Secretary of State