Search icon

KENTUCKY CHAPTER OF THE AMERICAN SOCIETY OF LANDSCAPE ARCHITECTS, INC.

Company Details

Name: KENTUCKY CHAPTER OF THE AMERICAN SOCIETY OF LANDSCAPE ARCHITECTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 Jun 1980 (45 years ago)
Organization Date: 16 Jun 1980 (45 years ago)
Last Annual Report: 20 Feb 2025 (22 days ago)
Organization Number: 0147509
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Medium (20-99)
ZIP code: 40270
City: Louisville, Valley Sta
Primary County: Jefferson County
Principal Office: PO BOX 701334, LOUISVILLE, KY 40270
Place of Formation: KENTUCKY

Registered Agent

Name Role
JORDAN SEBASTIAN Registered Agent

Vice President

Name Role
Emily Hill Vice President

President

Name Role
Joseph Browning President

Treasurer

Name Role
Jordan Sebastian Treasurer

Director

Name Role
Amin Omidy Director
Kevin McCalla Director
Matt Hisle Director
EDMUND E. ELY Director
DAVID BURKHOLDER Director
DONOVAN L. ATEN Director

Incorporator

Name Role
EDMUND E. ELY Incorporator

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-07-10
Registered Agent name/address change 2023-06-07
Annual Report 2023-06-07
Annual Report 2022-03-08
Annual Report 2021-04-13
Annual Report 2020-06-27
Registered Agent name/address change 2020-05-06
Annual Report 2019-04-23
Registered Agent name/address change 2019-04-23

Sources: Kentucky Secretary of State