Search icon

KENTUCKY MAGISTRATES AND COMMISSIONERS ASSOCIATION, INC.

Company Details

Name: KENTUCKY MAGISTRATES AND COMMISSIONERS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 25 Sep 1959 (66 years ago)
Organization Date: 25 Sep 1959 (66 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Organization Number: 0028159
Industry: Executive, Legislative & General Government, except Finance
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 350 ENGLEWOOD DRIVE, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Director

Name Role
O. L. KIRT Director
Tony Felker Director
J. RICHARD GAW Director
ELBERT BODKINS Director
M. G. SNDYER Director
EDWARD K. COOK Director
Gary Morgan Director
David Livingston Director

Incorporator

Name Role
G. H. GRIFFON Incorporator
LUDLOW COOK Incorporator
EUGENE CHANEY Incorporator
VIRGIL WALKER Incorporator
FOSTER BEATTY Incorporator

Registered Agent

Name Role
JC YOUNG Registered Agent

President

Name Role
Michael Logsdon President

Vice President

Name Role
Rich Liebe Vice President
Stevie Givens Vice President

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-03-20
Annual Report 2023-03-22
Annual Report 2022-03-17
Annual Report 2021-04-15
Annual Report 2020-02-12
Annual Report 2019-04-24
Annual Report 2018-04-10
Annual Report 2017-03-02
Annual Report 2016-05-10

Sources: Kentucky Secretary of State