KENTUCKY AUTOMATIC MERCHANDISING COUNCIL, INC.

Name: | KENTUCKY AUTOMATIC MERCHANDISING COUNCIL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Apr 1970 (55 years ago) |
Organization Date: | 09 Apr 1970 (55 years ago) |
Last Annual Report: | 07 Feb 2025 (4 months ago) |
Organization Number: | 0027353 |
Industry: | Wholesale Trade - Nondurable Goods |
Number of Employees: | Medium (20-99) |
ZIP code: | 40232 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | P. O. BOX 32354, LOUISVILLE, KY 40232 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Connie Baarlaer | President |
Name | Role |
---|---|
CAL COLBURN | Director |
F. S. CRAWFORD | Director |
HAROLD DEMPSEY | Director |
Connie J Baarlaer | Director |
NORM BAKER | Director |
ROY COCHRAN | Director |
Chris Padgett | Director |
Chris Stave | Director |
Name | Role |
---|---|
ROBT. E. TAYLOR, JR. | Incorporator |
Name | Role |
---|---|
Connie Baarlaer | Registered Agent |
Name | Role |
---|---|
JAY BENDER | Secretary |
Name | Role |
---|---|
Chris Padgett | Treasurer |
Name | Role |
---|---|
Connie Baarlaer | Vice President |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-02-07 |
Annual Report | 2025-02-07 |
Annual Report | 2024-05-21 |
Registered Agent name/address change | 2023-05-01 |
Annual Report | 2023-05-01 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State