Search icon

KY. EMT INSTRUCTORS ASSOCIATION, INC.

Company Details

Name: KY. EMT INSTRUCTORS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 23 Jun 1978 (47 years ago)
Organization Date: 23 Jun 1978 (47 years ago)
Last Annual Report: 09 Apr 2023 (2 years ago)
Organization Number: 0110090
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 4114 HANDLEY AVENUE, LOUISVILLE, KY 40218
Place of Formation: KENTUCKY

Incorporator

Name Role
TOM ADAIR Incorporator
JOYCE FORTENBERY Incorporator
ANN REESER Incorporator
EARL TOTTON Incorporator

Director

Name Role
JOYCE FORTENBERY Director
Katherine Thomasson Director
SHANNON MEADOWS Director
ROGER A. HALL Director
Terri A. Riggle Director
EARL TOTTON Director
TOM ADAIR Director
SHARON TURNER Director
RICHARD FORTENBERY Director

President

Name Role
KATHERINE THOMASSON President

Secretary

Name Role
SHANNON MEADOWS Secretary

Treasurer

Name Role
TERRI RIGGLE Treasurer

Vice President

Name Role
ROGER HALL Vice President

Registered Agent

Name Role
TERRI A. RIGGLE Registered Agent

Former Company Names

Name Action
K. E. M. T. INSTRUCTORS ASSOCIATION, INCORPORATED Old Name

Assumed Names

Name Status Expiration Date
EMERGENCY MEDICAL SERVICES EDUCATORS OF KENTUCKY Inactive 2013-10-09

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-04-09
Annual Report 2022-07-01
Annual Report 2021-10-03
Annual Report 2020-06-02
Annual Report 2019-07-10
Annual Report 2018-06-23
Annual Report 2017-05-12
Annual Report 2016-06-30
Reinstatement Certificate of Existence 2015-10-06

Sources: Kentucky Secretary of State