Search icon

KENTUCKY TAX RESEARCH ASSOCIATION

Company Details

Name: KENTUCKY TAX RESEARCH ASSOCIATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 24 Aug 1933 (92 years ago)
Organization Date: 24 Aug 1933 (92 years ago)
Last Annual Report: 29 Jun 1999 (26 years ago)
Organization Number: 0028534
Principal Office: 2303 GREENE WAY, LOUISVILLE, KY 402204009
Place of Formation: KENTUCKY

Director

Name Role
A. J. STEWART Director
E. S. MONOHAN, JR. Director
W. E. SMITH Director
A. B. HANCOCK Director
F. J. SUTTERLIN Director

Incorporator

Name Role
ISAAC HILLIARD Incorporator
HENNING CHAMBERS Incorporator
E. S. JOUETT Incorporator
W. E. SMITH Incorporator
RALPH C. GIFFORD Incorporator

Registered Agent

Name Role
CARL W. BREEDING, INC. Registered Agent

Secretary

Name Role
Sarah F Davis Secretary

President

Name Role
Roy C Strange President

Vice President

Name Role
Larry A Maggard Vice President

Former Company Names

Name Action
KENTUCKY TAX REDUCTION ASSOCIATION Old Name

Filings

Name File Date
Dissolution 2000-06-30
Annual Report 1999-08-02
Annual Report 1998-08-12
Statement of Change 1998-07-08
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-03-26
Annual Report 1992-07-01

Sources: Kentucky Secretary of State