Name: | FAMILIES ON THE SPECTRUM WKY, CO |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Oct 2013 (12 years ago) |
Organization Date: | 02 Oct 2013 (12 years ago) |
Last Annual Report: | 15 Mar 2025 (a month ago) |
Organization Number: | 0868587 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42002 |
City: | Paducah |
Primary County: | Mccracken County |
Principal Office: | P.O. BOX 3202, PADUCAH, KY 42002 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Mariana Hughes | Director |
HOLLY LOSHER | Director |
ELIZABETH SEAY | Director |
MONICA BETH BAKER | Director |
Kathryn Tynes | Director |
Elizabeth Garza | Director |
Name | Role |
---|---|
KRISTINA RAMEY | Incorporator |
Name | Role |
---|---|
Erika Duncan | President |
Name | Role |
---|---|
Morgan Colley | Secretary |
Name | Role |
---|---|
Kari Nedrow | Treasurer |
Name | Role |
---|---|
KARI NEDROW | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-03-15 |
Registered Agent name/address change | 2025-02-28 |
Annual Report | 2024-03-20 |
Registered Agent name/address change | 2023-03-24 |
Annual Report | 2023-03-24 |
Agent Resignation | 2023-02-08 |
Annual Report | 2022-01-04 |
Registered Agent name/address change | 2022-01-04 |
Annual Report | 2021-05-27 |
Annual Report | 2020-07-01 |
Sources: Kentucky Secretary of State