Name: | KENTUCKY ASSOCIATION OF COUNTIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Jun 1974 (51 years ago) |
Organization Date: | 18 Jun 1974 (51 years ago) |
Last Annual Report: | 13 May 2024 (a year ago) |
Organization Number: | 0027211 |
Industry: | Membership Organizations |
Number of Employees: | Medium (20-99) |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 400 ENGLEWOOD DRIVE, FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jimmy Cornelison | Director |
BRUCE FERGUSON | Director |
LAMBERT HEHL | Director |
Randy Dial | Director |
Berl Perdue | Director |
Blake Chambers | Director |
David O'Neill | Director |
Doug Hall | Director |
Tabatha Clemons | Director |
Chuck Dills | Director |
Name | Role |
---|---|
David Livingston | President |
Name | Role |
---|---|
Dan Mosley | Vice President |
Name | Role |
---|---|
Michael Logsdon | Secretary |
Name | Role |
---|---|
Adam O'Nan | Officer |
Amy Chandler | Officer |
Name | Role |
---|---|
LAMBERT HEHL | Incorporator |
ROBT. F. STEPHENS | Incorporator |
BRUCE FERGUSON | Incorporator |
Name | Role |
---|---|
JIM HENDERSON | Registered Agent |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Name | Status | Expiration Date |
---|---|---|
KACO | Inactive | 2020-03-03 |
Name | File Date |
---|---|
Annual Report | 2024-05-13 |
Annual Report | 2023-05-30 |
Annual Report | 2022-05-04 |
Annual Report | 2021-05-14 |
Annual Report | 2020-06-23 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-12-09 | 2025 | Energy and Environment Cabinet | Department for Environmental Protection | Other Personnel Costs | Employee Training-St Emp Only | 1100 |
Executive | 2024-11-21 | 2025 | Cabinet of the General Government | Department for Local Government | Other Personnel Costs | Employee Training-St Emp Only | 550 |
Executive | 2024-11-20 | 2025 | Energy and Environment Cabinet | KY Public Service Commission | Other Personnel Costs | Employee Training-St Emp Only | 1100 |
Executive | 2024-10-24 | 2025 | Cabinet of the General Government | Department for Local Government | Other Personnel Costs | Employee Training-St Emp Only | 1875 |
Executive | 2024-09-23 | 2025 | Energy and Environment Cabinet | Department for Environmental Protection | Other Personnel Costs | Employee Training-St Emp Only | 475 |
Sources: Kentucky Secretary of State