Name: | COALITION FOR THE CURE OF PARKINSON'S DISEASE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Feb 2013 (12 years ago) |
Organization Date: | 11 Feb 2013 (12 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Organization Number: | 0849595 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41101 |
City: | Ashland, Summitt, Westwood |
Primary County: | Boyd County |
Principal Office: | 2212 COBURN AVENUE, ASHLAND, KY 41101 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GARY LEE ARRINGTON | President |
Name | Role |
---|---|
GRETCHEN LEIGH VANHOOSE | Treasurer |
Name | Role |
---|---|
BARBARA H FARIS | Director |
GARY ARRINGTON | Director |
DEANNA ARRINGTON | Director |
STACY KEELIN | Director |
SUSAN FLEMING | Director |
TRACY MCGUIRE | Director |
GRETCHEN VANHOOSE | Director |
SHEILA TURNER | Director |
THERESA KAZEE | Director |
Name | Role |
---|---|
STACY KEELIN | Incorporator |
Name | Role |
---|---|
GRETCHEN VANHOOSE | Registered Agent |
Name | Role |
---|---|
TRACY MCGUIRE | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2025-02-18 |
Annual Report | 2024-03-18 |
Annual Report | 2023-05-02 |
Annual Report | 2022-03-13 |
Annual Report | 2021-05-20 |
Annual Report | 2020-06-23 |
Annual Report | 2019-06-24 |
Annual Report | 2018-07-22 |
Annual Report | 2017-06-22 |
Sources: Kentucky Secretary of State