Name: | Kentucky Academy of Audiology Corporation |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Jun 2016 (9 years ago) |
Organization Date: | 01 Jun 2016 (9 years ago) |
Last Annual Report: | 24 May 2024 (10 months ago) |
Organization Number: | 0954022 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 1024 CAPITAL CENTER DRIVE, STE 205, FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Emily Childers | Registered Agent |
Cody Jones | Registered Agent |
Name | Role |
---|---|
Kara Kratzer | President |
Name | Role |
---|---|
Tiffany Brewer | Treasurer |
Name | Role |
---|---|
Elizabeth Medlock | Vice President |
Name | Role |
---|---|
Tony Milliano | Director |
Pamela Ison | Director |
Stacy Garrard | Director |
Angela Morris | Director |
Michelle Byerly | Director |
Hayley Godby | Director |
Name | Role |
---|---|
Cody Jones | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-24 |
Registered Agent name/address change | 2024-05-24 |
Annual Report | 2023-03-20 |
Registered Agent name/address change | 2022-05-16 |
Principal Office Address Change | 2022-05-16 |
Annual Report | 2022-05-16 |
Annual Report | 2021-03-22 |
Registered Agent name/address change | 2020-03-24 |
Annual Report | 2020-03-24 |
Registered Agent name/address change | 2019-04-15 |
Sources: Kentucky Secretary of State