Name: | KENTUCKY ASSOCIATION OF HIGHWAY CONTRACTORS |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Mar 1921 (104 years ago) |
Organization Date: | 14 Mar 1921 (104 years ago) |
Last Annual Report: | 23 May 2024 (a year ago) |
Organization Number: | 0027217 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40602 |
City: | Frankfort |
Primary County: | Franklin County |
Principal Office: | P. O. DRAWER 637, FRANKFORT, KY 40602 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
HENRY BICKEL | Incorporator |
J. H. CAHILL | Incorporator |
GEO. EADY | Incorporator |
Name | Role |
---|---|
. | Director |
Mike Rogers | Director |
Steven Lee | Director |
Chris Hibberd | Director |
Will Hinkle | Director |
Sanford Vice | Director |
Kenny Roller | Director |
Darren Cleary | Director |
Tom McMahan | Director |
Drew Beard | Director |
Name | Role |
---|---|
M. CHAD LARUE | Registered Agent |
Name | Role |
---|---|
John Yager | Officer |
Rex Smith | Officer |
Name | Role |
---|---|
Mike Law | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-05-23 |
Annual Report | 2023-05-19 |
Annual Report | 2022-06-06 |
Annual Report | 2021-04-08 |
Annual Report | 2020-05-28 |
Annual Report | 2019-06-28 |
Annual Report | 2018-06-14 |
Annual Report | 2017-04-06 |
Registered Agent name/address change | 2016-08-11 |
Sixty Day Notice Return | 2016-08-11 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
61-0244690 | Corporation | Unconditional Exemption | 119 WEST BROADWAY, FRANKFORT, KY, 40601-1905 | 1945-05 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Organization Name | KY ASSOCIATION OF HIGHWAY CONTRACTORS |
EIN | 61-0244690 |
Tax Period | 202212 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | KY ASSOCIATION OF HIGHWAY CONTRACTORS |
EIN | 61-0244690 |
Tax Period | 202112 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | KY ASSOCIATION OF HIGHWAY CONTRACTORS |
EIN | 61-0244690 |
Tax Period | 201912 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | KY ASSOCIATION OF HIGHWAY CONTRACTORS |
EIN | 61-0244690 |
Tax Period | 201812 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | KY ASSOCIATION OF HIGHWAY CONTRACTORS |
EIN | 61-0244690 |
Tax Period | 201712 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | KY ASSOCIATION OF HIGHWAY CONTRACTORS |
EIN | 61-0244690 |
Tax Period | 201612 |
Filing Type | E |
Return Type | 990O |
File | View File |
Sources: Kentucky Secretary of State