Kentucky.gov
Agencies
Services
Kentucky Secretary of State
Michael G. Adams
Business Entity Search
File Annual Report
Form an LLC
Business Registration Portal
Name Availability Search
Business Forms Library
Prepaid Account Status
Current Officer Search
Founding Officer Search
Registered Agent Search
Validate Certificate of Existence/Authorization
RECOVERY, INCORPORATED, OF KENTUCKY
Printable Forms
Subscribe to changes made to this entity
Certificate of Good Standing
Print amended annual report (PDF)
Statement of Change of Registered Agent / Registered Address
Statement of Change of Principal Office
Request for corporate documents fillable PDF
(Certificates of Existence / Authorization)
General Information
Organization Number
0043729
Name
RECOVERY, INCORPORATED, OF KENTUCKY
Profit or Non-Profit
N - Non-profit
Company Type
KCO - Kentucky Corporation
Status
A - Active
Standing
G - Good
State
KY
File Date
10/7/1955
Organization Date
10/7/1955
Last Annual Report
3/15/2023
Principal Office
2022 BONNYCASTLE AVE.
LOUISVILLE, KY 40205-1142
Registered Agent
THOMAS FRANKLIN TRINKLE
2022 BONNYCASTLE AVE.
LOUISVILLE, KY 40205
Current Officers
President
Thomas Trinkle
Vice President
Christopher Allen
Treasurer
Rebecca Trinkle
Director
Terry Burnham
Director
Joe Miller
Director
Scott Smith
Show Individuals / Entities listed at time Of formation
Director
LEWIS R LONG
Director
CLEO DIERUF
Director
J WALTER CLEMENTS
Incorporator
LEWIS R LONG
Incorporator
CLEO DIERUF
Incorporator
J WALTER CLEMENTS