Name: | KENTUCKIANS FOR BETTER TRANSPORTATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Dec 1977 (47 years ago) |
Organization Date: | 27 Dec 1977 (47 years ago) |
Last Annual Report: | 04 Feb 2025 (4 months ago) |
Organization Number: | 0085738 |
Industry: | Communications |
Number of Employees: | Small (0-19) |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 229 SHELBY STREET, FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
S & H LOUISVILLE, LLC | Registered Agent |
Name | Role |
---|---|
HAROLD C. WATTS | Director |
B. C. MEEKS | Director |
MILO D. BRYANT | Director |
RAYMOND T. CAPP | Director |
R. H. CHATFIELD | Director |
Michale Cansler | Director |
Chris Higgins | Director |
Brian Wright | Director |
Name | Role |
---|---|
C. EDWARD GLASSCOCK | Incorporator |
Name | Role |
---|---|
William Downey | President |
Name | Role |
---|---|
Brian Aldridge | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-03-04 |
Annual Report | 2023-05-01 |
Annual Report | 2022-03-10 |
Principal Office Address Change | 2021-07-13 |
Sources: Kentucky Secretary of State