Name: | EAST KENTUCKY CHAPTER, THE AMERICAN INSTITUTE OF ARCHITECTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Mar 1965 (60 years ago) |
Organization Date: | 30 Mar 1965 (60 years ago) |
Last Annual Report: | 25 May 2022 (3 years ago) |
Organization Number: | 0015156 |
Principal Office: | P. O. BOX 255, LEXINGTON, KY 405880255 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHARLES P. GRAVES | Director |
CHRISTOPHER JOHN GIPSON | Director |
EMILY KATHERINE TEAGUE | Director |
ELIZABETH HUNT | Director |
KENNETH V. L. MILLER | Director |
BYRON F. ROMANOWITZ | Director |
EDWARD J. BEITING, JR. | Director |
W. GRANVILLE COBLIN | Director |
Name | Role |
---|---|
BYRON F. ROMANOWITZ | Incorporator |
EDWARD J. BEITING, JR. | Incorporator |
W. GRANVILLE COBLIN | Incorporator |
KENNETH V. L. MILLER | Incorporator |
CHARLES P. GRAVES | Incorporator |
Name | Role |
---|---|
HOLLY WOOD | Registered Agent |
Name | Role |
---|---|
BRIAN BUCKNER | President |
Name | Role |
---|---|
HOLLY WOOD | Treasurer |
Name | Role |
---|---|
TEDDI HIBBERD | Vice President |
Name | File Date |
---|---|
Dissolution | 2023-03-01 |
Annual Report | 2022-05-25 |
Annual Report | 2021-04-14 |
Annual Report | 2020-04-20 |
Registered Agent name/address change | 2020-04-06 |
Annual Report | 2019-04-23 |
Annual Report | 2018-06-20 |
Annual Report | 2017-07-07 |
Annual Report | 2015-06-25 |
Annual Report | 2014-06-26 |
Sources: Kentucky Secretary of State