Search icon

COURT APPOINTED SPECIAL ADVOCATES OF MIDWEST KENTUCKY, INC.

Company Details

Name: COURT APPOINTED SPECIAL ADVOCATES OF MIDWEST KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 Aug 2016 (9 years ago)
Organization Date: 02 Aug 2016 (9 years ago)
Last Annual Report: 06 Jun 2024 (a year ago)
Organization Number: 0959022
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: P.O. BOX 2, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY

Director

Name Role
Michael Melton Director
JUNE KUBACH Director
CHRIS COOK Director
DEBBIE WINSTEAD Director
TEMESIA PERDUE Director
Megan McElfresh Director
KAY HAWKINS Director
MATT SANDERSON Director
SUE MCDONALD Director
Natalie Cooper Director

Incorporator

Name Role
KAY HAWKINS Incorporator

Vice President

Name Role
Dr. Linda Thomas Vice President

Registered Agent

Name Role
DAPHYNE MADDOX Registered Agent

President

Name Role
Kay Hawkins President

Secretary

Name Role
Patty Simmons Secretary

Treasurer

Name Role
Bob Bridges Treasurer

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
MEU2FMLAENM7
CAGE Code:
7UT50
UEI Expiration Date:
2026-01-15

Business Information

Activation Date:
2025-01-17
Initial Registration Date:
2016-11-15

Former Company Names

Name Action
CASA PROGRAM OF HOPKINS, WEBSTER, AND CRITTENDEN COUNTIES, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-06
Annual Report 2023-04-12
Annual Report 2022-05-17
Annual Report 2021-05-14
Annual Report 2020-06-04

Sources: Kentucky Secretary of State