Search icon

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

Company claim

Is this your business?

Get access!

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 (4 months 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

Director

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

Incorporator

Name Role
EDMUND E. ELY Incorporator

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

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

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State