Search icon

DEMOCRATIC STATE HEADQUARTERS OF KENTUCKY, INC.

Company Details

Name: DEMOCRATIC STATE HEADQUARTERS OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 12 Mar 1973 (52 years ago)
Organization Date: 12 Mar 1973 (52 years ago)
Last Annual Report: 26 Jun 2024 (9 months ago)
Organization Number: 0013666
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40602
City: Frankfort
Primary County: Franklin County
Principal Office: P. O. BOX 694, FRANKFORT, KY 40602
Place of Formation: KENTUCKY

Director

Name Role
WENDELL H. FORD Director
MARTHA LAYNE COLLINS Director
J. R. MILLER Director
THOMAS C. CARROLL Director
GEORGE E. DUDLEY Director
Lisa Haydon Director
Rachel Roberts Director
Clay Ford Director

Incorporator

Name Role
MARTHA LAYNE COLLINS Incorporator
J. R. MILLER Incorporator
THOMAS C. CARROLL Incorporator
GEORGE E. DUDLEY Incorporator
WENDELL H. FORD Incorporator

Registered Agent

Name Role
WILLIAM RICHARD ADAMS Registered Agent

President

Name Role
Colleen Younger President

Vice President

Name Role
Sebastian Kitchen Vice President

Secretary

Name Role
Charlotte Flanary Secretary

Assumed Names

Name Status Expiration Date
KENTUCKY DEMOCRATIC PARTY Active 2029-08-29
KENTUCKY DEMOCTRATIC PARTY Active 2027-01-10

Filings

Name File Date
Certificate of Assumed Name 2024-08-29
Annual Report 2024-06-26
Annual Report 2023-06-28
Principal Office Address Change 2022-06-29
Registered Agent name/address change 2022-06-29
Annual Report 2022-06-29
Certificate of Assumed Name 2022-01-10
Annual Report 2021-06-29
Annual Report Amendment 2021-06-29
Annual Report 2020-06-29

Sources: Kentucky Secretary of State