Name: | KENTUCKY AUTO AND TRUCK RECYCLERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Nov 1971 (53 years ago) |
Organization Date: | 29 Nov 1971 (53 years ago) |
Last Annual Report: | 16 May 2024 (a year ago) |
Organization Number: | 0088883 |
Industry: | Wholesale Trade - Durable Goods |
Number of Employees: | Small (0-19) |
ZIP code: | 40059 |
City: | Prospect, River Bluff |
Primary County: | Jefferson County |
Principal Office: | 5932 TIMBER RIDGE DRIVE, SUITE 101, PROSPECT, KY 40059 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BOB JOHNSON | President |
Name | Role |
---|---|
Jim Beineke | Treasurer |
Name | Role |
---|---|
RANDY COKRELL | Director |
TIM JEFFRIES | Director |
TIM KELLER | Director |
RUSSEL BAIRD | Director |
DAN DEATON | Director |
VIRGIL DUGGER | Director |
ALFRED CASKEY | Director |
Name | Role |
---|---|
JOHN T. UNDERWOOD | Registered Agent |
Name | Role |
---|---|
DAN EATON | Incorporator |
VIRGIL DUGGER | Incorporator |
ALFRED CASKEY | Incorporator |
Name | Action |
---|---|
KENTUCKY AUTO SALVAGE DEALERS' ASSOCIATION, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-05-16 |
Annual Report | 2023-06-02 |
Annual Report | 2022-05-20 |
Annual Report | 2021-04-21 |
Annual Report | 2020-06-01 |
Annual Report | 2019-06-14 |
Registered Agent name/address change | 2018-06-27 |
Annual Report | 2018-06-27 |
Annual Report | 2017-06-15 |
Principal Office Address Change | 2016-06-13 |
Sources: Kentucky Secretary of State