Search icon

THE KENTUCKY STATE BEEKEEPERS ASSOCIATION, INCORPORATED

Company Details

Name: THE KENTUCKY STATE BEEKEEPERS ASSOCIATION, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 06 Apr 1949 (76 years ago)
Organization Date: 06 Apr 1949 (76 years ago)
Last Annual Report: 12 Mar 2025 (a month ago)
Organization Number: 0028415
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 40252
City: Louisville, Lyndon
Primary County: Jefferson County
Principal Office: Po Box 22283, Louisville, KY 40252
Place of Formation: KENTUCKY

Director

Name Role
Laurie Eiden Director
FRED O. MILLER Director
M. C. NORTHCUTT Director
CORA BURLINGAME Director
J. E. DIERKEN Director
Joe Taylor Director
Mike Mabry Director
Tom Ballinger Director
Scott Moore Director
Julie Steber Director

Incorporator

Name Role
FRED O. MILLER Incorporator
J. E. DIERKEN Incorporator
CORA BURLINGAME Incorporator

Secretary

Name Role
Arren Heenan Secretary

Registered Agent

Name Role
JESSICA MAYES Registered Agent

Officer

Name Role
Philip Craft Officer
Phillip Patterson Officer
Jessica Mayes Officer

Treasurer

Name Role
David Foster Treasurer

President

Name Role
Tim Sheehan President

Vice President

Name Role
Theresa Martin Vice President

Filings

Name File Date
Annual Report 2025-03-12
Annual Report Amendment 2025-03-12
Annual Report 2024-06-27
Registered Agent name/address change 2024-06-27
Registered Agent name/address change 2023-12-09
Annual Report 2023-06-02
Registered Agent name/address change 2023-06-02
Amendment 2022-10-11
Registered Agent name/address change 2022-06-24
Annual Report 2022-06-24

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-19 2025 Cabinet of the General Government Department Of Agriculture Grants Prog Adm Cst-Outside Vend-1099 9125.98

Sources: Kentucky Secretary of State