Search icon

KENTUCKY ASSOCIATION OF MANUFACTURERS, INC.

Company Details

Name: KENTUCKY ASSOCIATION OF MANUFACTURERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 Jul 1923 (102 years ago)
Organization Date: 18 Jul 1923 (102 years ago)
Last Annual Report: 21 May 2024 (a year ago)
Organization Number: 0017887
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40604
City: Frankfort
Primary County: Franklin County
Principal Office: PO BOX 4029, FRANKFORT, KY 40604-4029
Place of Formation: KENTUCKY

Officer

Name Role
Chris Driver Officer
Frank Jemley Officer

Director

Name Role
Earl F. Jones Director
Rejeana Thompson Director
M. P. KELLEY Director
J. R. DOWNING Director
R. H. COCHRAN Director
Dwight Newton Director
Paul Schneider Director
Chris Driver Director
Denis J. Lutz II Director
Jeremy Ballard Director

Incorporator

Name Role
J. ROBERT KELLEY Incorporator
J. J. BROWN Incorporator
M. P. KELLEY Incorporator
J. R. DOWNING Incorporator
R. H. COCHRAN Incorporator

President

Name Role
John-Mark Hack President

Registered Agent

Name Role
CARL W. BREEDING, INC. Registered Agent

Vice President

Name Role
Kerry Creech Vice President

Former Company Names

Name Action
ASSOCIATED INDUSTRIES OF KENTUCKY, INCORPORATED Old Name
ASSOCIATED INDUSTRIES OF KENTUCKY Old Name

Assumed Names

Name Status Expiration Date
KENTUCKY CHEMICAL INDUSTRY COUNCIL Inactive 2023-12-09
KENTUCKY AUTOMOTIVE INDUSTRY COUNCIL Inactive 2023-12-09
KENTUCKY ASSOCIATION OF MANUFACTURERS Inactive 2011-11-22

Filings

Name File Date
Annual Report 2024-05-21
Annual Report 2023-06-06
Registered Agent name/address change 2023-01-13
Annual Report 2022-06-09
Annual Report 2021-06-09
Principal Office Address Change 2021-05-05
Annual Report 2020-04-06
Annual Report 2019-06-25
Name Renewal 2018-06-25
Name Renewal 2018-06-25

Sources: Kentucky Secretary of State