Name: | KENTUCKY ASSOCIATION OF TRANSPORTATION ENGINEERS, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 11 Jan 1971 (54 years ago) |
Last Annual Report: | 10 Feb 2025 (a month ago) |
Organization Number: | 0078123 |
Industry: | Local and Suburban Transit & Interurban Highway Passenger Transportation |
Number of Employees: | Large (100+) |
ZIP code: | 40622 |
City: | Frankfort |
Primary County: | Franklin County |
Principal Office: | ATTN: TREASURER, PO BOX 774, FRANKFORT, KY 40622 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
B. R. FLENER | Director |
Austin Hart | Director |
MICHAEL BLACK | Director |
Darren Back | Director |
TJ Gilpin | Director |
JAMES M. CARIGAN | Director |
CHARLES G. COOK | Director |
JAMES W. FEHR | Director |
E. B. GAITHER, JR. | Director |
JAS. M. CARIGAN | Director |
Name | Role |
---|---|
Emily Eising | President |
Name | Role |
---|---|
Talya Caudill | Secretary |
Name | Role |
---|---|
Justin Wallace | Treasurer |
Name | Role |
---|---|
Stephen De Witte | Vice President |
Name | Role |
---|---|
JAMES M. CARIGAN | Incorporator |
CHARLES G. COOK | Incorporator |
JAMES W. FEHR | Incorporator |
B. R. FLENER | Incorporator |
JAS. M. CARIGAN | Incorporator |
CHAS. G. COOK | Incorporator |
JAS. W. FEHR | Incorporator |
E. B. GAITHER, JR. | Incorporator |
Name | Role |
---|---|
Justin Wallace | Registered Agent |
Name | Action |
---|---|
KENTUCKY ASSOCIATION OF HIGHWAY ENGINEERS, INCORPORATED | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-10 |
Annual Report | 2024-02-29 |
Registered Agent name/address change | 2024-02-29 |
Annual Report | 2023-06-06 |
Annual Report | 2022-06-28 |
Annual Report | 2021-04-22 |
Annual Report | 2020-02-18 |
Annual Report | 2019-05-29 |
Annual Report | 2018-04-13 |
Annual Report | 2017-10-05 |
Sources: Kentucky Secretary of State