Name: | PEOPLE AGAINST TRAFFICKING HUMANS (PATH) COALITION OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Aug 2015 (10 years ago) |
Organization Date: | 19 Aug 2015 (10 years ago) |
Last Annual Report: | 16 Apr 2025 (3 days ago) |
Organization Number: | 0929962 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40206 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 3228 Ingle Ave, LOUISVILLE, KY 40206 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
THERESA HAYDEN | Registered Agent |
Name | Role |
---|---|
Theresa C Hayden, PhD., MSSW | Vice President |
Name | Role |
---|---|
Barbara Sullivan, OP | Director |
Amanda Chapman, LCSW | Director |
Stephanie Perry-LeBlanc, MSW, LSW, CCTP | Director |
THERESA HAYDEN | Director |
Patricia Bautista-Cervera | Director |
MARGEAUX GRAY | Director |
JO ANN PAULIN | Director |
Name | Role |
---|---|
Sr Carol Curtis, OSU | Treasurer |
Name | Role |
---|---|
Sr Jacqueline Aceto SCN | President |
Name | Role |
---|---|
Sr Maryann Tarquinio, OP | Secretary |
Name | Role |
---|---|
THERESA HAYDEN | Incorporator |
Name | Status | Expiration Date |
---|---|---|
PATH COALITION OF KY | Inactive | 2020-12-15 |
Name | File Date |
---|---|
Annual Report | 2025-04-16 |
Annual Report Amendment | 2024-04-02 |
Registered Agent name/address change | 2024-03-19 |
Principal Office Address Change | 2024-03-19 |
Annual Report | 2024-03-19 |
Principal Office Address Change | 2023-04-07 |
Registered Agent name/address change | 2023-04-07 |
Annual Report | 2023-04-07 |
Annual Report | 2022-02-22 |
Annual Report | 2021-04-20 |
Sources: Kentucky Secretary of State