Name: | KENTUCKY ASSOCIATION OF MASTER CONTRACTORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Feb 1933 (92 years ago) |
Organization Date: | 23 Feb 1933 (92 years ago) |
Last Annual Report: | 17 Feb 2025 (4 months ago) |
Organization Number: | 0027343 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 2123 COMMERCIAL DRIVE, FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Doug Minix | Director |
ALBERT F. HIRSCH | Director |
WM. R. SEESTADT | Director |
JOHN M. WILBERS | Director |
CHRIS EICHBERGER | Director |
Jim McBee | Director |
Name | Role |
---|---|
JOHN M. WILBERS | Incorporator |
ALBERT F. HIRSCH | Incorporator |
WM. R. SEESTADT | Incorporator |
Name | Role |
---|---|
Randy Vanhook | Secretary |
Name | Role |
---|---|
Brian Caudill | Vice President |
Name | Role |
---|---|
Jerry Price | Treasurer |
Name | Role |
---|---|
Jenny Quinlan | President |
Name | Role |
---|---|
RON FAULKNER | Registered Agent |
Name | Action |
---|---|
KENTUCKY ASSOCIATION OF PLUMBING-HEATING-COOLING CONTRACTORS, INC. | Old Name |
KENTUCKY STATE ASSOCIATION OF MASTER PLUMBERS | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-03-06 |
Registered Agent name/address change | 2023-07-20 |
Annual Report | 2023-07-20 |
Annual Report | 2022-05-16 |
Sources: Kentucky Secretary of State