Search icon

KENTUCKY EMPLOYERS SAFETY ASSOCIATION, INC.

Company Details

Name: KENTUCKY EMPLOYERS SAFETY ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 Oct 1979 (45 years ago)
Organization Date: 18 Oct 1979 (45 years ago)
Last Annual Report: 04 May 2017 (8 years ago)
Organization Number: 0141689
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: % GREGORY L BUIE, 200 EXECUTIVE PARK, LOUISVILLE, KY 40207-4202
Place of Formation: KENTUCKY

Director

Name Role
ROBERT C. EWALD Director
HENRY E. HARRIS Director
SAM ROSENBERG Director
Clyde D. Lang Director
Sean M Garber Director
Jerry G. Hale Director
Jane Broadwater Long Director
Bill Shadburne Director
Louie Seger Director

Incorporator

Name Role
ROBERT C. EWALD Incorporator

CEO

Name Role
Gregory L Buie CEO

Secretary

Name Role
Jane Broadwater Long Secretary

Treasurer

Name Role
Kitty L Baumgart Treasurer

Registered Agent

Name Role
GREGORY L. BUIE Registered Agent

Chairman

Name Role
Bill Shadburne Chairman

Filings

Name File Date
Dissolution 2017-12-22
Annual Report 2017-05-04
Annual Report 2016-03-08
Annual Report 2015-06-11
Annual Report 2014-06-12
Annual Report 2013-06-24
Annual Report 2012-06-13
Annual Report 2011-06-14
Annual Report 2010-06-03
Annual Report 2009-05-08

Sources: Kentucky Secretary of State