Name: | 502 Transitions Mental Health Services INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Feb 2022 (3 years ago) |
Organization Date: | 23 Feb 2022 (3 years ago) |
Last Annual Report: | 04 Jul 2024 (8 months ago) |
Organization Number: | 1192663 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40211 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 3529 w Muhammad Ali blvd, Louisville, KY 40211 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WAYNE MILLER | Registered Agent |
Ruby Brooks | Registered Agent |
Name | Role |
---|---|
Quinese Simon | Director |
Traci Spain | Director |
Ruby Brooks | Director |
Chelsea Fleeks | Director |
Meredith McCauley | Director |
Tammy Renfrow | Director |
Name | Role |
---|---|
Leanisha Cawl | Incorporator |
Name | Role |
---|---|
Joele Johnson | Officer |
Name | File Date |
---|---|
Annual Report | 2024-07-04 |
Registered Agent name/address change | 2024-07-04 |
Principal Office Address Change | 2024-07-04 |
Annual Report | 2023-06-13 |
Registered Agent name/address change | 2022-07-29 |
Sources: Kentucky Secretary of State