Search icon

KENTUCKY ASSOCIATION OF ACCOUNTANTS, INC.

Company Details

Name: KENTUCKY ASSOCIATION OF ACCOUNTANTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 Sep 1965 (59 years ago)
Organization Date: 21 Sep 1965 (59 years ago)
Last Annual Report: 08 Jul 2024 (8 months ago)
Organization Number: 0027281
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 520 WATSON RD, ERLANGER, KY 41018
Place of Formation: KENTUCKY

Registered Agent

Name Role
MELINDA J. EPPERSON Registered Agent

President

Name Role
NORMAN TYREE President

Secretary

Name Role
MELINDA EPPERSON Secretary

Treasurer

Name Role
MELINDA EPPERSON Treasurer

Director

Name Role
NORMAN TYREE Director
MELINDA EPPERSON Director
JAMES G MCCOY Director
M. G. THOMPSON Director
W. B. COOPER Director
W. S. DUNCAN Director
PAUL WESLEY Director
THOMAS M. BROYLES Director

Incorporator

Name Role
M. G. THOMPSON Incorporator
W. B. COOPER Incorporator
W. S. DUNCAN Incorporator
PAUL WESLEY Incorporator
THOMAS M. BROYLES Incorporator

Former Company Names

Name Action
KENTUCKY INSTITUTE FOR ACCOUNTANCY, INC. Old Name

Filings

Name File Date
Annual Report 2024-07-08
Annual Report 2023-06-28
Annual Report 2022-07-07
Principal Office Address Change 2021-06-23
Registered Agent name/address change 2021-06-23
Annual Report 2021-06-22
Annual Report 2020-02-11
Annual Report 2019-04-22
Annual Report 2018-06-16
Annual Report 2017-06-08

Sources: Kentucky Secretary of State