Search icon

DISTRICT JUDGES' ASSOCIATION OF KENTUCKY, INC.

Company Details

Name: DISTRICT JUDGES' ASSOCIATION OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 22 Feb 1978 (47 years ago)
Organization Date: 22 Feb 1978 (47 years ago)
Last Annual Report: 05 Mar 2024 (a year ago)
Organization Number: 0087085
Industry: Executive, Legislative & General Government, except Finance
Number of Employees: Large (100+)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: FAYETTE COUNTY DISTRICT COURT, ATTENTION: JUDGE LINDSAY HUGHES THURSTON, 150 N. LIMESTONE, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Incorporator

Name Role
DOUGLAS M. STEPHENS Incorporator
ROBERT F. GREENE Incorporator
TIMOTHY L. NOLAN Incorporator

President

Name Role
HON. STEPHANIE PEARCE BURKE President

Secretary

Name Role
HON. KIMBERLY JO GEOGHEGAN Secretary

Treasurer

Name Role
HON. LINDSAY HUGHES THURSTON Treasurer

Vice President

Name Role
HON. DAVID BRETT BUTCHER Vice President

Director

Name Role
HON. JEFFREY S. SMITH Director
HON. MELISSA M. MURPHY Director
KENNETH E. DILLINGHAM Director
FREDERIC N. FRISKE Director
LEWIS B. HOPPER Director
OLGA PEERS Director
THOMAS B. MERRILL Director
HON. BILL OLIVER Director

Registered Agent

Name Role
JUDGE STEPHANIE PEARCE BURKE Registered Agent

Filings

Name File Date
Annual Report 2024-03-05
Registered Agent name/address change 2024-03-05
Annual Report 2023-04-26
Annual Report 2022-03-09
Annual Report 2021-04-16
Principal Office Address Change 2020-04-30
Annual Report 2020-04-30
Annual Report 2019-04-23
Registered Agent name/address change 2018-04-09
Annual Report 2018-04-09

Sources: Kentucky Secretary of State