Name: | CENTRAL KENTUCKY REENTRY COALITION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Jun 2018 (7 years ago) |
Organization Date: | 15 Jun 2018 (7 years ago) |
Last Annual Report: | 04 Mar 2025 (a month ago) |
Organization Number: | 1024088 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40162 |
City: | Rineyville |
Primary County: | Hardin County |
Principal Office: | 1600 HARRIS SCHOOL ROAD, RINEYVILLE, KY 40162 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
FRANK ANGLIN | President |
Name | Role |
---|---|
RACHEL Langoski | Treasurer |
Name | Role |
---|---|
DIANE Kelley | Vice President |
Name | Role |
---|---|
Tonya Maravilla | Secretary |
Name | Role |
---|---|
DIANE Kelley | Director |
Rachel Langoski | Director |
Tonya Maravilla | Director |
FRANK ANGLIN | Director |
ROBERT MAYO | Director |
LAURA WILLCUT | Director |
DIANE KELLY | Director |
Name | Role |
---|---|
FRANK ANGLIN | Registered Agent |
Name | Role |
---|---|
FRANK ANGLIN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-04 |
Annual Report | 2024-07-02 |
Annual Report | 2024-07-02 |
Annual Report | 2023-07-16 |
Annual Report | 2022-06-29 |
Annual Report | 2021-07-01 |
Annual Report | 2020-03-10 |
Annual Report | 2019-08-28 |
Articles of Incorporation | 2018-06-15 |
Sources: Kentucky Secretary of State