Name: | One Cross Regional Inc. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Jun 2018 (7 years ago) |
Organization Date: | 08 Jun 2018 (7 years ago) |
Last Annual Report: | 03 Mar 2025 (2 months ago) |
Organization Number: | 1023438 |
Industry: | Health Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 42718 |
City: | Campbellsville, Campbellsvlle, Finley |
Primary County: | Taylor County |
Principal Office: | 106 WINSTON WAY , CAMPBELLSVILLE, KY 42718 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SARAH E. LYONS | Director |
AMANDA GILBERT | Director |
JOHNNY HOOD | Director |
JANET METZ | Director |
KIMBERLY R MCKENNA | Director |
KIMBERLY R. MCKENNA | Director |
SHAINA SEABORNE | Director |
Name | Role |
---|---|
SHAINA SEABORNE | Secretary |
Name | Role |
---|---|
MIKE JANUSKI | Treasurer |
Name | Role |
---|---|
KIMBERLY R. MCKENNA | Registered Agent |
Name | Role |
---|---|
KIMBERLY R MCKENNA | President |
Name | Role |
---|---|
STEVEN D. GOODSPEED | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-03 |
Principal Office Address Change | 2025-03-03 |
Registered Agent name/address change | 2025-03-03 |
Annual Report | 2024-04-02 |
Annual Report | 2023-03-22 |
Annual Report | 2022-08-09 |
Annual Report | 2021-06-30 |
Annual Report | 2020-03-12 |
Annual Report | 2019-06-07 |
Registered Agent name/address change | 2018-09-20 |
Sources: Kentucky Secretary of State