Name: | KENTUCKY WATER AND WASTEWATER OPERATORS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Sep 1966 (59 years ago) |
Organization Date: | 06 Sep 1966 (59 years ago) |
Last Annual Report: | 07 Mar 2025 (7 days ago) |
Organization Number: | 0028617 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40342 |
City: | Lawrenceburg |
Primary County: | Anderson County |
Principal Office: | P O BOX 700, KENTUCKY WATER & WASTEWATER ASSOCATION, INC., LAWRENCEBURG, KY 40342 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KEN VOWELS | Incorporator |
ROBERT V. GROVER | Incorporator |
THORNTON PAYNE | Incorporator |
Name | Role |
---|---|
JULIE DUNCAN | Registered Agent |
Name | Role |
---|---|
Alan Todd | President |
Name | Role |
---|---|
Lori Simpson | Secretary |
Name | Role |
---|---|
Julie Duncan | Treasurer |
Name | Role |
---|---|
Jacob Billingsley | Vice President |
Name | Role |
---|---|
Alan Todd | Director |
Adam Scott | Director |
Jacob Billingsley | Director |
KEN VOWLES | Director |
THORNTON PAYNE | Director |
ROBT. GOVER | Director |
ALBERT E. ROBINSON | Director |
MIKE SWEENEY | Director |
Name | Action |
---|---|
KENTUCKY WATER AND SEWAGE OPERATORS ASSOCIATION, INCORPORATED | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-03-07 |
Annual Report | 2024-03-30 |
Annual Report | 2023-03-21 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-22 |
Annual Report | 2018-04-23 |
Annual Report | 2017-05-04 |
Registered Agent name/address change | 2017-05-04 |
Sources: Kentucky Secretary of State