Name: | KENTUCKY AUTOMOBILE DEALERS ASSOCIATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 19 Jan 1938 (87 years ago) |
Last Annual Report: | 03 Feb 2025 (2 months ago) |
Organization Number: | 0027355 |
Industry: | Transportation Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 152 CONSUMER LANE, FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DIXIE MCKINLEY | Incorporator |
H. F. GALLOWAY | Incorporator |
T. N. PATTON | Incorporator |
TURNER A. SUMMERS | Incorporator |
L. B. KNIGHT | Incorporator |
Name | Role |
---|---|
L. B. KNIGHT | Director |
H. F. GALLOWAY | Director |
Carl Swope | Director |
Nancy Sparks | Director |
Kim Huffman | Director |
T. N. PATTON | Director |
TURNER A. SUMMERS | Director |
DIXIE MCKINLEY | Director |
Name | Role |
---|---|
JASON R. WILSON | Registered Agent |
Name | Role |
---|---|
Melissa Peach | Secretary |
Name | Role |
---|---|
Joe Cummins | Officer |
Rob Marshall | Officer |
Ed Hyde | Officer |
Bob Hook, III | Officer |
Fred Tolsdorf | Officer |
Name | Role |
---|---|
Jason Wilson | President |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-03-06 |
Annual Report | 2023-03-21 |
Annual Report | 2022-03-07 |
Registered Agent name/address change | 2021-09-28 |
Annual Report | 2021-09-22 |
Annual Report | 2020-05-09 |
Principal Office Address Change | 2020-05-09 |
Annual Report | 2019-04-20 |
Annual Report | 2018-03-13 |
Sources: Kentucky Secretary of State