Name: | THE FAMILY CENTER OF WILMORE, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
File Date: | 26 Sep 2013 (11 years ago) |
Organization Date: | 26 Sep 2013 (11 years ago) |
Last Annual Report: | 30 Jun 2024 (7 months ago) |
Organization Number: | 0868093 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40390 |
Primary County: | Jessamine |
Principal Office: | 103 JO ANN AVE, WILMORE, KY 40390 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TARA HALL | Registered Agent |
Name | Role |
---|---|
Tara L Hall | President |
Name | Role |
---|---|
Siobhan K Adkins | Secretary |
Name | Role |
---|---|
Tara Hall | Director |
Siobhan Adkins | Director |
Rachel Switzer | Director |
LESLEY IWINSKI, MD | Director |
ANAMARIA SCHMIDT | Director |
ELISE WALLACE | Director |
Name | Role |
---|---|
Rachel E Switzer | Treasurer |
Name | Role |
---|---|
LESLEY IWINSKI, MD | Incorporator |
Name | Action |
---|---|
PARENT AND FAMILY ENRICHMENT CENTER, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-30 |
Registered Agent name/address change | 2024-06-30 |
Annual Report | 2023-05-26 |
Principal Office Address Change | 2022-06-29 |
Annual Report | 2022-06-29 |
Registered Agent name/address change | 2021-06-30 |
Annual Report | 2021-06-30 |
Annual Report | 2020-04-28 |
Annual Report | 2019-04-24 |
Annual Report | 2018-07-17 |
Date of last update: 02 Feb 2025
Sources: Kentucky Secretary of State