Search icon

SOUTHERN KENTUCKY REENTRY COUNCIL, INC.

Company Details

Name: SOUTHERN KENTUCKY REENTRY COUNCIL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 Apr 2013 (12 years ago)
Organization Date: 16 Apr 2013 (12 years ago)
Last Annual Report: 10 Oct 2024 (6 months ago)
Organization Number: 0855210
Industry: Social Services
Number of Employees: Medium (20-99)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 920 KENTUCKY ST., BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY

Treasurer

Name Role
Paul Gronowski Treasurer

Vice President

Name Role
Serenda LoBue Vice President

President

Name Role
Nicholas Moore President

Secretary

Name Role
Alexis MORGAN Secretary

Director

Name Role
Rachel JACKSON Director
Priscilla Schwartz Director
Chad Spencer Director
AMY COLEMAN Director
AMY THOMAS Director
KRISTY FULLER Director
MISTY KNIGHT Director
CAYSEA COOPER Director
CHARITY CROWE Director
TRACI HOUCHENS Director

Registered Agent

Name Role
Nicholas Moore Registered Agent

Incorporator

Name Role
WILLIAM BAKER Incorporator
LYNDELL GRAVEN Incorporator
KATY KILGORE Incorporator

Filings

Name File Date
Annual Report Amendment 2024-10-10
Registered Agent name/address change 2024-10-10
Annual Report Amendment 2024-10-10
Registered Agent name/address change 2024-10-10
Annual Report 2024-03-02
Annual Report 2023-03-16
Annual Report Amendment 2023-01-06
Annual Report 2022-12-14
Principal Office Address Change 2022-12-13
Registered Agent name/address change 2022-12-13

Sources: Kentucky Secretary of State