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 |
Name | Role |
---|---|
JORDAN SEBASTIAN | Registered Agent |
Name | Role |
---|---|
Emily Hill | Vice President |
Name | Role |
---|---|
Joseph Browning | President |
Name | Role |
---|---|
Jordan Sebastian | Treasurer |
Name | Role |
---|---|
Amin Omidy | Director |
Kevin McCalla | Director |
Matt Hisle | Director |
EDMUND E. ELY | Director |
DAVID BURKHOLDER | Director |
DONOVAN L. ATEN | Director |
Name | Role |
---|---|
EDMUND E. ELY | Incorporator |
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