Search icon

KENTUCKY ASSOCIATION OF HIGHWAY CONTRACTORS

Company Details

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

Incorporator

Name Role
HENRY BICKEL Incorporator
J. H. CAHILL Incorporator
GEO. EADY Incorporator

Director

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

Registered Agent

Name Role
M. CHAD LARUE Registered Agent

Officer

Name Role
John Yager Officer
Rex Smith Officer

Treasurer

Name Role
Mike Law Treasurer

Filings

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

Tax Exempt

Employer Identification Number (EIN) :
61-0244690
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
1945-05

Sources: Kentucky Secretary of State