Name: | KENTUCKY ASSOCIATION OF LOCAL BOARDS OF HEALTH, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Oct 2012 (12 years ago) |
Organization Date: | 29 Oct 2012 (12 years ago) |
Last Annual Report: | 20 Feb 2025 (22 days ago) |
Organization Number: | 0841452 |
Industry: | Executive, Legislative & General Government, except Finance |
Number of Employees: | Small (0-19) |
ZIP code: | 40359 |
City: | Owenton, Gratz, Wheatley |
Primary County: | Owen County |
Principal Office: | 60 OLD MONTEREY ROAD, OWENTON, KY 40359 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES L. "BUDDY" GALLENSTEIN | Director |
HUGH MCCORMICK | Director |
EDDIE ROGERS | Director |
Georgia Heise | Director |
Audrey Spencer | Director |
April Gallimore | Director |
Melody Stafford | Director |
Michael Nethers | Director |
Richard Clouse | Director |
Name | Role |
---|---|
JAMES L. "BUDDY" GALLENSTEIN | Incorporator |
Name | Role |
---|---|
GEORGIA HEISE | Registered Agent |
Name | Role |
---|---|
Joseph Gilbert | President |
Name | Role |
---|---|
Karen Blaiklock | Officer |
Brian Andreas | Officer |
Name | File Date |
---|---|
Annual Report | 2025-02-20 |
Registered Agent name/address change | 2024-12-05 |
Principal Office Address Change | 2024-12-05 |
Annual Report | 2024-07-10 |
Annual Report | 2023-06-05 |
Annual Report | 2022-08-30 |
Reinstatement | 2021-08-26 |
Reinstatement Approval Letter Revenue | 2021-08-26 |
Reinstatement Certificate of Existence | 2021-08-26 |
Principal Office Address Change | 2021-08-25 |
Sources: Kentucky Secretary of State