Name: | AMERICAN CANCER SOCIETY CANCER ACTION NETWORK, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Jul 2012 (13 years ago) |
Authority Date: | 27 Jul 2012 (13 years ago) |
Last Annual Report: | 28 Jun 2024 (10 months ago) |
Organization Number: | 0834537 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
Principal Office: | 655 15th Street, NW, Suite 503, WASHINGTON, DC 20005 |
Place of Formation: | DISTRICT OF COLUMBIA |
Name | Role |
---|---|
Bernard A. Jackvony | Treasurer |
Name | Role |
---|---|
John J. Manna Jr. Esq. | Secretary |
Name | Role |
---|---|
Karen E. Knudsen | Officer |
Kael Reicin | Officer |
Timothy B. Philips | Officer |
Lisa Lacasse | Officer |
Name | Role |
---|---|
Scarlott K. Meuller RN, MPH | Director |
Bruce D. Waldholt MD | Director |
Kimberly L. Jeffries Leonard PhD | Director |
Philip R. O’Brien | Director |
William P. Underrine | Director |
Jose R. Ramos Jr. | Director |
Maureen Mann MS,MBA,FACHE | Director |
Sandi Cassese MSN,RN,CNS | Director |
P. Kay Coleman | Director |
Marcus Plescia MD, MPH | Director |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-06-28 |
Principal Office Address Change | 2024-06-28 |
Annual Report | 2023-04-25 |
Annual Report | 2022-05-05 |
Annual Report | 2021-06-03 |
Annual Report | 2020-06-08 |
Annual Report | 2019-05-13 |
Annual Report | 2018-05-07 |
Annual Report | 2017-05-17 |
Annual Report | 2016-04-30 |
Sources: Kentucky Secretary of State