Search icon

AGAPE ROAD COMMUNITY, INC.

Company Details

Name: AGAPE ROAD COMMUNITY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 Jun 2012 (13 years ago)
Organization Date: 21 Jun 2012 (13 years ago)
Last Annual Report: 12 Mar 2025 (2 days ago)
Organization Number: 0831921
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 42749
City: Horse Cave, Park
Primary County: Hart County
Principal Office: 3232 LEGRANDE HIGHWAY, HORSE CAVE, KY 42749
Place of Formation: KENTUCKY

Secretary

Name Role
Bobbi Logsdon Secretary

Treasurer

Name Role
Penny Roethle Treasurer

Director

Name Role
Joe Dadisman Director
Lavon Miller Director
Danielle Ing Director
Brian Vencent Director
SIDNEY SCOTT II Director
CHRISTOPHER MARCUM Director
CHARLE SHOEMAKER Director
Nathan Corsi Director

Incorporator

Name Role
SIDNEY SCOTT II Incorporator

President

Name Role
Chuck Paterson President

Vice President

Name Role
Paul Grider Vice President

Registered Agent

Name Role
PHILLIP TRENT Registered Agent

Former Company Names

Name Action
DALE HOLLOW EMMAUS CHRYSALIS COMMUNITY CORPORATION Old Name
AGAPE ROAD EMMAUS / CHRYSALIS COMMUNITY CORPORATION Old Name

Filings

Name File Date
Annual Report 2025-03-12
Amendment 2024-03-22
Annual Report 2024-03-19
Annual Report 2023-03-21
Annual Report 2022-03-02
Annual Report 2021-02-03
Registered Agent name/address change 2021-02-03
Annual Report 2020-02-10
Principal Office Address Change 2019-07-02
Annual Report 2019-07-02

Sources: Kentucky Secretary of State