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 |
Name | Role |
---|---|
Bobbi Logsdon | Secretary |
Name | Role |
---|---|
Penny Roethle | Treasurer |
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 |
Name | Role |
---|---|
SIDNEY SCOTT II | Incorporator |
Name | Role |
---|---|
Chuck Paterson | President |
Name | Role |
---|---|
Paul Grider | Vice President |
Name | Role |
---|---|
PHILLIP TRENT | Registered Agent |
Name | Action |
---|---|
DALE HOLLOW EMMAUS CHRYSALIS COMMUNITY CORPORATION | Old Name |
AGAPE ROAD EMMAUS / CHRYSALIS COMMUNITY CORPORATION | Old Name |
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