Name: | KENTUCKY SHERIFFS' ASSOCIATION, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Nov 1954 (70 years ago) |
Organization Date: | 23 Nov 1954 (70 years ago) |
Last Annual Report: | 28 Dec 2024 (4 months ago) |
Organization Number: | 0028398 |
Industry: | Executive, Legislative & General Government, except Finance |
Number of Employees: | Small (0-19) |
ZIP code: | 41012 |
City: | Covington |
Primary County: | Kenton County |
Principal Office: | PO BOX 524, Covington, KY 41012 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MERD SLONE | Director |
Chris Quire | Director |
WENDELL L. SOUTH | Director |
CARL JORDAN | Director |
John Aubrey | Director |
Ryan Gosser | Director |
Name | Role |
---|---|
MERD SLONE | Incorporator |
CARL JORDAN | Incorporator |
WENDELL L. SOUTH | Incorporator |
Name | Role |
---|---|
JOHN F ESTILL | Registered Agent |
Name | Role |
---|---|
Ramon Pineiroa | President |
Name | Role |
---|---|
Chuck Korzenborn | Secretary |
Name | Role |
---|---|
Johnny Bivens | Vice President |
Name | File Date |
---|---|
Annual Report Amendment | 2024-12-28 |
Annual Report | 2024-01-05 |
Annual Report | 2023-01-02 |
Annual Report | 2022-01-03 |
Annual Report | 2021-01-04 |
Annual Report | 2020-02-06 |
Annual Report | 2019-01-17 |
Annual Report | 2018-01-12 |
Annual Report | 2017-01-27 |
Annual Report | 2016-01-11 |
Sources: Kentucky Secretary of State