Search icon

NATIONAL GUARD ASSOCIATION OF KENTUCKY, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: NATIONAL GUARD ASSOCIATION OF KENTUCKY, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 21 Jan 1955 (70 years ago)
Last Annual Report: 04 Feb 2025 (4 months ago)
Organization Number: 0037434
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 1117 LOUISVILLE ROAD, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Director

Name Role
JAMES SIMMS Director
MICHAEL MOYNAHAN Director
LEE J. MERKEL Director
LEON J. REED Director
WILLIS R. HODGES Director
JASON PENN Director

Incorporator

Name Role
LEE J. MERKEL Incorporator
LEON J. REED Incorporator
WILLIS R. HODGES Incorporator

Registered Agent

Name Role
JAMES W SIMMS Registered Agent

President

Name Role
JASON PENN President

Secretary

Name Role
NICOLE MARTIN Secretary

Vice President

Name Role
JOSHUA KETTERER Vice President
MICHAEL MOYNAHAN Vice President

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-03-05
Annual Report 2023-02-16
Annual Report 2022-03-16
Annual Report 2021-02-13

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912KZ08P0043
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4000.00
Base And Exercised Options Value:
4000.00
Base And All Options Value:
4000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-02-11
Description:
NGAKY STATE CONFERENCE BOOTH
Naics Code:
561330: PROFESSIONAL EMPLOYER ORGANIZATIONS (FORMERLY EMPLOYEE LEASING SERVICES)
Product Or Service Code:
9915: COLLECTORS AND/OR HISTORICAL ITEMS

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State