Search icon

CENTRAL KENTUCKY HARM REDUCTION COALITION INCORPORATED

Company Details

Name: CENTRAL KENTUCKY HARM REDUCTION COALITION INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 16 Jan 2019 (6 years ago)
Organization Date: 16 Jan 2019 (6 years ago)
Last Annual Report: 26 Jun 2023 (2 years ago)
Organization Number: 1045135
ZIP code: 40524
City: Lexington
Primary County: Fayette County
Principal Office: PO BOX 24454, LEXINGTON, KY 40524
Place of Formation: KENTUCKY

Secretary

Name Role
AMBER BURKHART Secretary

Director

Name Role
AMBER BURKHART Director
TANYA MEEKS Director
AMBER BROADDUS Director
SAVANNAH TACKET Director
Misty Dehart Director

Registered Agent

Name Role
Amber Burkhart Registered Agent

Incorporator

Name Role
TANYA MEEKS Incorporator
AMBER BROADDUS Incorporator

Filings

Name File Date
Administrative Dissolution 2024-10-12
Registered Agent name/address change 2023-06-26
Annual Report 2023-06-26
Registered Agent name/address change 2022-08-28
Annual Report 2022-08-28
Reinstatement Certificate of Existence 2021-03-23
Reinstatement 2021-03-23
Reinstatement Approval Letter Revenue 2021-03-19
Administrative Dissolution 2020-10-08
Articles of Incorporation 2019-01-16

Sources: Kentucky Secretary of State