Name: | BOYLE COUNTY AGENCY FOR SUBSTANCE ABUSE POLICY, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
File Date: | 04 Feb 2016 (9 years ago) |
Organization Date: | 04 Feb 2016 (9 years ago) |
Last Annual Report: | 21 Mar 2024 (10 months ago) |
Organization Number: | 0938416 |
Industry: | Executive, Legislative & General Government, except Finance |
Number of Employees: | Small (0-19) |
ZIP code: | 40423 |
Primary County: | Boyle |
Principal Office: | PO BOX 398, DANVILLE, KY 40423 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
AMANDA BRIDGES | Director |
Paige Lutz | Director |
MARY HUSTON | Director |
JOHN CAYWOOD | Director |
BRENT BLEVINS | Director |
KEVIN CAUDILL | Director |
JOHN CAYWOOD | Director |
ANNA DUNCAN | Director |
ANNA HOUSTON | Director |
JAMES M HUNN | Director |
Name | Role |
---|---|
KATHY L. MILES | Registered Agent |
Name | Role |
---|---|
James Hunn | President |
Name | Role |
---|---|
KATHY MILES | Secretary |
Name | Role |
---|---|
BRENT BLEVINS | Treasurer |
Name | Role |
---|---|
Jenny Clark | Vice President |
Name | Role |
---|---|
KATHY L MILES | Incorporator |
Name | Action |
---|---|
BOYLE COUNTY AGENCY FOR SUBSTANCE ABUSE POLICY, INC. | Type Conversion |
Name | File Date |
---|---|
Annual Report | 2024-03-21 |
Annual Report | 2023-08-09 |
Annual Report | 2022-04-07 |
Annual Report | 2021-06-28 |
Annual Report | 2020-06-24 |
Annual Report | 2019-04-18 |
Annual Report | 2018-04-24 |
Annual Report | 2017-04-20 |
Articles of Incorporation | 2016-02-04 |
Name Reservation | 2015-12-04 |
Date of last update: 12 Jan 2025
Sources: Kentucky Secretary of State