Search icon

KENTUCKY JUSTICE ASSOCIATION, INC.

Company Details

Name: KENTUCKY JUSTICE ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 May 1976 (49 years ago)
Organization Date: 10 May 1976 (49 years ago)
Last Annual Report: 07 Mar 2025 (7 days ago)
Organization Number: 0069661
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 736 SHELBY STREET, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Vice President

Name Role
CHANDRIKA SRINIVASAN Vice President
CHRIS RHOADS Vice President

President

Name Role
JEFF ROBERTS President

Treasurer

Name Role
JON HOLLAN Treasurer

Secretary

Name Role
ABBY GREEN Secretary

Director

Name Role
JEFF ROBERTS Director
RICHARD BELILES Director
E. ANDRE BUSALD Director
MARESA T FAWNS Director
CHRIS RHOADS Director
JERRY ANDERSON Director
DAN JACK COMBS Director
DANIEL B. BOONE Director

Incorporator

Name Role
PETER PERLMAN Incorporator

Registered Agent

Name Role
MARESA T. FAWNS Registered Agent

Former Company Names

Name Action
KENTUCKY TRIAL LAWYERS ASSOCIATION, INC. Old Name
KENTUCKY ACADEMY OF TRIAL ATTORNEYS, INC. Old Name

Assumed Names

Name Status Expiration Date
KENTUCKY JUSTICE ASSOCIATION, INC. Inactive 2012-01-04

Filings

Name File Date
Annual Report 2025-03-07
Annual Report 2024-03-15
Annual Report 2023-01-26
Annual Report 2022-03-04
Registered Agent name/address change 2022-02-18
Principal Office Address Change 2021-09-27
Annual Report 2021-03-04
Annual Report 2020-03-06
Annual Report 2019-04-18
Annual Report 2018-04-10

Sources: Kentucky Secretary of State