Name: | KENTUCKY WHOLESALE DISTRIBUTORS ASSOCIATION, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Apr 1972 (53 years ago) |
Organization Date: | 19 Apr 1972 (53 years ago) |
Last Annual Report: | 16 May 2024 (a year ago) |
Organization Number: | 0028586 |
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, PROSPECT, KY 40059 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TRACY R. AXTON | Director |
STUARTM. GROSSMAN | Director |
JAS. L. DOOLEY | Director |
JERRY RAY | Director |
LEO FITZPATRICK | Director |
DAN MCINTYRE | Director |
Name | Role |
---|---|
JOHN T. UNDERWOOD | Registered Agent |
Name | Role |
---|---|
LEO FITZPATRICK | Treasurer |
Name | Role |
---|---|
Brad Stephens | Vice President |
Name | Role |
---|---|
Ross Haynes | President |
Name | Role |
---|---|
JAS. L. DOOLEY | Incorporator |
STUART M. GROSSMAN | Incorporator |
Name | Action |
---|---|
KENTUCKY TOBACCO AND CANDY ASSOCIATION, INCORPORATED | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-05-16 |
Annual Report | 2023-06-02 |
Annual Report | 2022-05-20 |
Annual Report | 2021-05-17 |
Annual Report | 2020-06-04 |
Registered Agent name/address change | 2020-01-30 |
Principal Office Address Change | 2020-01-30 |
Annual Report | 2019-02-22 |
Amendment | 2018-07-11 |
Annual Report | 2018-06-27 |
Sources: Kentucky Secretary of State