Name: | KENTUCKY TAX-FREE INCOME FUND, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Apr 1979 (46 years ago) |
Organization Date: | 04 Apr 1979 (46 years ago) |
Last Annual Report: | 27 Mar 2024 (a year ago) |
Organization Number: | 0116894 |
Industry: | Holding and other Investment Offices |
Number of Employees: | Small (0-19) |
Principal Office: | P. O. BOX 1149, LEXINGTON, KY 405891149 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Allen E Grimes | President |
Name | Role |
---|---|
Allen E Grimes, III | Director |
WILLIAM S. PATTERSON | Director |
DAVID A. ZEEGER | Director |
FRED L. DUPREE, JR. | Director |
THOMAS P. DUPREE | Director |
ROBERT L. MADDOX | Director |
Name | Role |
---|---|
THOMAS P. DUPREE | Incorporator |
Name | Role |
---|---|
ALLEN E. GRIMES, III | Registered Agent |
Name | Role |
---|---|
Michelle Dragoo | Secretary |
Name | Role |
---|---|
Michelle Dragoo | Treasurer |
Name | Role |
---|---|
Michelle Dragoo | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-03-27 |
Annual Report | 2023-03-16 |
Annual Report | 2022-04-25 |
Annual Report | 2021-03-15 |
Annual Report | 2020-03-19 |
Annual Report | 2019-04-23 |
Annual Report | 2018-04-13 |
Annual Report | 2017-05-04 |
Annual Report | 2016-03-11 |
Registered Agent name/address change | 2015-03-12 |
Sources: Kentucky Secretary of State