Search icon

ALLIANCE FOR A HEALTHIER GENERATION, INC.

Company Details

Name: ALLIANCE FOR A HEALTHIER GENERATION, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 24 Sep 2013 (12 years ago)
Authority Date: 24 Sep 2013 (12 years ago)
Last Annual Report: 16 Jan 2025 (3 months ago)
Organization Number: 0867807
Principal Office: 1028 SE WATER AVENUE, SUITE 210, PORTLAND, OR 97214
Place of Formation: ARKANSAS

Director

Name Role
Mary Beth Donahue Director
David A Josserand Director
William J Bryant Director
Mary Ann Bauman Director
Nancy Brown Director
Bruce Lindsay Director
Melvin Ming Director
Karen McNeil-Miller Director
Maria Echaveste Director
Karla Valas Director

Registered Agent

Name Role
CT Corporation System Registered Agent

President

Name Role
Kathryn Higgins President

Vice President

Name Role
Sarah Hustoles Vice President

Treasurer

Name Role
Rachel Lewis Treasurer

Filings

Name File Date
Principal Office Address Change 2025-01-16
Registered Agent name/address change 2025-01-16
Annual Report 2025-01-16
Replacement Cert of Auth 2025-01-16
Revocation of Certificate of Authority 2024-10-12
Registered Agent name/address change 2023-07-28
Annual Report 2023-04-19
Annual Report 2022-04-25
Principal Office Address Change 2021-02-26
Annual Report 2021-02-26

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-08-07 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Grants-In-Aid Federal 15000

Sources: Kentucky Secretary of State