Search icon

CENTRAL KENTUCKY REENTRY COALITION, INC.

Company Details

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

President

Name Role
FRANK ANGLIN President

Treasurer

Name Role
RACHEL Langoski Treasurer

Vice President

Name Role
DIANE Kelley Vice President

Secretary

Name Role
Tonya Maravilla Secretary

Director

Name Role
DIANE Kelley Director
Rachel Langoski Director
Tonya Maravilla Director
FRANK ANGLIN Director
ROBERT MAYO Director
LAURA WILLCUT Director
DIANE KELLY Director

Registered Agent

Name Role
FRANK ANGLIN Registered Agent

Incorporator

Name Role
FRANK ANGLIN Incorporator

Filings

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