Search icon

Kentucky Academy of Audiology Corporation

Company Details

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

Registered Agent

Name Role
Emily Childers Registered Agent
Cody Jones Registered Agent

President

Name Role
Kara Kratzer President

Treasurer

Name Role
Tiffany Brewer Treasurer

Vice President

Name Role
Elizabeth Medlock Vice President

Director

Name Role
Tony Milliano Director
Pamela Ison Director
Stacy Garrard Director
Angela Morris Director
Michelle Byerly Director
Hayley Godby Director

Incorporator

Name Role
Cody Jones Incorporator

Filings

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