Search icon

EAST KENTUCKY CHAPTER, THE AMERICAN INSTITUTE OF ARCHITECTS, INC.

Company Details

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

Director

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

Incorporator

Name Role
BYRON F. ROMANOWITZ Incorporator
EDWARD J. BEITING, JR. Incorporator
W. GRANVILLE COBLIN Incorporator
KENNETH V. L. MILLER Incorporator
CHARLES P. GRAVES Incorporator

Registered Agent

Name Role
HOLLY WOOD Registered Agent

President

Name Role
BRIAN BUCKNER President

Treasurer

Name Role
HOLLY WOOD Treasurer

Vice President

Name Role
TEDDI HIBBERD Vice President

Filings

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