Name: | National Association for Children's Behavioral Health Inc |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Dec 2018 (6 years ago) |
Organization Date: | 04 Sep 1992 (33 years ago) |
Authority Date: | 06 Dec 2018 (6 years ago) |
Last Annual Report: | 11 Feb 2025 (2 months ago) |
Organization Number: | 1041099 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 201 E Main St Ste 810, Lexington, KY 40507 |
Place of Formation: | DISTRICT OF COLUMBIA |
Name | Role |
---|---|
Michelle Murray | Director |
Ty Tigner | Director |
Steven A. Girelli | Director |
Mary Stone-Smith | Director |
John Damon | Director |
Beth Bixby | Director |
Name | Role |
---|---|
Nick Ruffin | Registered Agent |
Name | Role |
---|---|
David Napier | President |
Michele Madley | President |
Name | Role |
---|---|
Tricia Delano | Secretary |
Name | Role |
---|---|
Charlene Hoobler | Officer |
Name | Role |
---|---|
Matt Obert | Vice President |
Name | Role |
---|---|
Lesley Don Cole | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-11 |
Annual Report | 2024-03-04 |
Annual Report | 2023-03-13 |
Principal Office Address Change | 2023-03-13 |
Registered Agent name/address change | 2023-03-13 |
Annual Report | 2022-03-09 |
Annual Report | 2021-02-12 |
Annual Report | 2020-03-10 |
Annual Report | 2019-03-28 |
Sources: Kentucky Secretary of State