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 |
Name | Role |
---|---|
CHANDRIKA SRINIVASAN | Vice President |
CHRIS RHOADS | Vice President |
Name | Role |
---|---|
JEFF ROBERTS | President |
Name | Role |
---|---|
JON HOLLAN | Treasurer |
Name | Role |
---|---|
ABBY GREEN | Secretary |
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 |
Name | Role |
---|---|
PETER PERLMAN | Incorporator |
Name | Role |
---|---|
MARESA T. FAWNS | Registered Agent |
Name | Action |
---|---|
KENTUCKY TRIAL LAWYERS ASSOCIATION, INC. | Old Name |
KENTUCKY ACADEMY OF TRIAL ATTORNEYS, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
KENTUCKY JUSTICE ASSOCIATION, INC. | Inactive | 2012-01-04 |
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