Search icon

KENTUCKY BUILDING MATERIALS ASSOCIATION, INC.

Company Details

Name: KENTUCKY BUILDING MATERIALS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 12 Jan 1934 (91 years ago)
Last Annual Report: 16 May 2024 (a year ago)
Organization Number: 0028474
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 5932 TIMBER RIDGE DRIVE SUITE 101, SUITE 101, PROSPECT, KY 40059
Place of Formation: KENTUCKY

President

Name Role
Kevin Brooks President

Director

Name Role
BILLY S. THOMPSON Director
WALTER C. BARNES Director
FRED ALLOWAY Director
DON CAMPBELL Director
Craig Miller Director
Ben Gess Director
Lee Swain Director
L. C. MCCORMICK Director
W. W. OWSLEY Director

Registered Agent

Name Role
KENTUCKY BUILDING MATERIALS DEALERS ASSOCIATION, INC. Registered Agent

Incorporator

Name Role
W. C. BARNES Incorporator
FRED ALLOWAY Incorporator
WALTER W. FINDLEY Incorporator
W. W. OWSLEY Incorporator
DON CAMPBELL Incorporator

Vice President

Name Role
Candice Isa Vice President

Former Company Names

Name Action
KENTUCKY LUMBER & BUILDING MATERIAL DEALERS ASSOCIATION, INC. Old Name
KENTUCKY RETAIL LUMBER DEALERS' ASSOCIATION Old Name

Filings

Name File Date
Annual Report 2024-05-16
Annual Report 2023-06-02
Annual Report 2022-05-20
Registered Agent name/address change 2021-07-19
Annual Report 2021-04-21
Annual Report 2020-05-14
Annual Report 2019-06-14
Registered Agent name/address change 2018-10-31
Annual Report 2018-06-21
Registered Agent name/address change 2018-06-21

Sources: Kentucky Secretary of State