Name: | HELP END ADDICTION FOR LIFE CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Mar 2018 (7 years ago) |
Organization Date: | 20 Mar 2018 (7 years ago) |
Last Annual Report: | 26 Jun 2024 (a year ago) |
Organization Number: | 1015138 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41858 |
City: | Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos... |
Primary County: | Letcher County |
Principal Office: | PO BOX 40, WHITESBURG, KY 41858 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOSEPH GROSSMAN | Director |
TIM ROBINSON | Director |
VAN S. BREEDING M.D. | Director |
Van Breeding, M.D. | Director |
Joseph Grossman | Director |
Tim Robinson | Director |
Name | Role |
---|---|
L.M. (MIKE) CAUDILL | Incorporator |
Name | Role |
---|---|
Sydney Whitaker | President |
Name | Role |
---|---|
Scott Lockard | Vice President |
Name | Role |
---|---|
Hollie Harris | Treasurer |
Name | Role |
---|---|
Matt Brown | Secretary |
Name | Role |
---|---|
L.M. (MIKE) CAUDILL | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
HEAL | Inactive | 2023-03-20 |
Name | File Date |
---|---|
Annual Report | 2024-06-26 |
Certificate of Assumed Name | 2023-12-04 |
Annual Report | 2023-05-03 |
Amendment | 2022-08-26 |
Annual Report | 2022-03-07 |
Sources: Kentucky Secretary of State