Search icon

KENTUCKY ASSOCIATION OF TRANSPORTATION ENGINEERS, INCORPORATED

Company Details

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

Director

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

President

Name Role
Emily Eising President

Secretary

Name Role
Talya Caudill Secretary

Treasurer

Name Role
Justin Wallace Treasurer

Vice President

Name Role
Stephen De Witte Vice President

Incorporator

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

Registered Agent

Name Role
Justin Wallace Registered Agent

Former Company Names

Name Action
KENTUCKY ASSOCIATION OF HIGHWAY ENGINEERS, INCORPORATED Old Name

Filings

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