Search icon

KENTUCKY AVIATION ASSOCIATION

Company Details

Name: KENTUCKY AVIATION ASSOCIATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 03 Aug 1976 (49 years ago)
Organization Date: 03 Aug 1976 (49 years ago)
Last Annual Report: 22 Jul 2024 (8 months ago)
Organization Number: 0074045
Industry: Transportation by Air
Number of Employees: Small (0-19)
ZIP code: 40602
City: Frankfort
Primary County: Franklin County
Principal Office: P.O. BOX 194, FRANKFORT, KY 40602
Place of Formation: KENTUCKY

Director

Name Role
KELLIE BAKER Director
ROBERT RIGGS Director
JIMMY RIDDLE Director
STEWART DITTO Director
DUSTAN MCCOY Director
JOHN R. GAMES Director
JAMES J. MCCUE Director
JAMES A. BROUGH Director
HUGH M. COHEN Director
MARCEL J. THEBERGE Director

Registered Agent

Name Role
ROBERT G. RIGGS Registered Agent

President

Name Role
PAUL STEELY President

Secretary

Name Role
ROGER LAWSON Secretary

Treasurer

Name Role
TOM FOOTE Treasurer

Vice President

Name Role
KELLIE BAKER Vice President

Incorporator

Name Role
JOHN R. GAMES Incorporator
JAMES J. MCCUE Incorporator
JAMES A. BROUGH Incorporator
HUGH M. COHEN Incorporator

Filings

Name File Date
Annual Report 2024-07-22
Annual Report 2023-06-29
Annual Report 2022-06-28
Annual Report 2021-06-30
Principal Office Address Change 2021-06-16
Annual Report 2020-05-21
Annual Report 2019-07-01
Annual Report 2018-04-10
Annual Report 2017-04-19
Annual Report 2016-06-30

Sources: Kentucky Secretary of State