Name: | AMERICAN COUNCIL OF ENGINEERING COMPANIES OF KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Nov 1971 (54 years ago) |
Organization Date: | 30 Nov 1971 (54 years ago) |
Last Annual Report: | 03 Feb 2025 (4 months ago) |
Organization Number: | 0011177 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 160 DEMOCRAT DR., FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Rob Campbell | President |
Name | Role |
---|---|
Corey Napier | Treasurer |
Name | Role |
---|---|
MR. WALKER R. REYNOLDS, | Director |
Patty Dunaway | Director |
Jeff Garrison | Director |
Mike McGregor | Director |
Clint Goodin | Director |
Bob Pickerill | Director |
MR. EDWARD L. FOSSETT | Director |
. | Director |
Name | Role |
---|---|
Richard Tutt | Vice President |
Name | Role |
---|---|
Mike Harris | Secretary |
Name | Role |
---|---|
MR. EDWARD L. FOSSETT | Incorporator |
MR. WALKER R. REYNOLDS, | Incorporator |
Name | Role |
---|---|
RUSSELL L. ROMINE | Registered Agent |
Name | Action |
---|---|
CONSULTING ENGINEERS COUNCIL OF KENTUCKY INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-02-23 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-04 |
Annual Report | 2021-02-09 |
Sources: Kentucky Secretary of State