Search icon

APPALACHIAN CENTRE FOR TRANSFORMATION INC.

Company Details

Name: APPALACHIAN CENTRE FOR TRANSFORMATION INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 Apr 2014 (11 years ago)
Organization Date: 04 Apr 2014 (11 years ago)
Last Annual Report: 01 Oct 2024 (7 months ago)
Organization Number: 0883930
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40962
City: Manchester, Bluehole, Bright Shade, Chestnutburg, Er...
Primary County: Clay County
Principal Office: PO BOX 223, MANCHESTER, KY 40962
Place of Formation: KENTUCKY

Director

Name Role
PAUL COONEY Director
PAUL A. COONEY Director
WILLIAM D. ABNER Director
LINDA B. ABNER Director
DOUG ABNER Director
RICK CURRY Director

Incorporator

Name Role
WILLIAM D. ABNER Incorporator

Registered Agent

Name Role
LINDA B. ABNER Registered Agent

President

Name Role
DOUG ABNER President

Secretary

Name Role
LINDA BROWN ABNER Secretary

Treasurer

Name Role
LINDA BROWN ABNER Treasurer

Vice President

Name Role
PAUL ANDREW COONEY Vice President

Filings

Name File Date
Annual Report 2024-10-01
Annual Report 2023-06-26
Annual Report 2023-06-26
Annual Report 2023-06-26
Annual Report 2023-06-26
Reinstatement 2022-11-01
Registered Agent name/address change 2022-11-01
Reinstatement Certificate of Existence 2022-11-01
Reinstatement Approval Letter Revenue 2022-10-31
Administrative Dissolution 2022-10-04

Sources: Kentucky Secretary of State