Search icon

KENTUCKY COMMONWEALTH ATTORNEYS ASSOCIATION, INC.

Company Details

Name: KENTUCKY COMMONWEALTH ATTORNEYS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 05 Aug 1980 (45 years ago)
Organization Date: 05 Aug 1980 (45 years ago)
Last Annual Report: 06 Feb 2025 (4 months ago)
Organization Number: 0148759
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 116 N. UPPER STREET, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Registered Agent

Name Role
KIMBERLY H. BAIRD Registered Agent

President

Name Role
Louis Kelly President

Vice President

Name Role
Ronnie Bowling Vice President

Secretary

Name Role
Kori Bumgarner Secretary

Director

Name Role
ROB SANDERS Director
Courtney Baxter Director
Blake Chambers Director
FRANK O. TRUSTY, II Director
LARRY ROBERTS Director
WILLIE MATHIS Director
JESSE L. RILEY, JR. Director
ULVESTER WALKER Director

Treasurer

Name Role
Kimberly H Baird Treasurer

Incorporator

Name Role
FRANK O. TRUSTY, II Incorporator

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-06-05
Registered Agent name/address change 2023-04-17
Annual Report 2023-04-17
Annual Report 2022-04-20

Tax Exempt

Employer Identification Number (EIN) :
36-4879464
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
2018-05
National Taxonomy Of Exempt Entities:
Community Improvement, Capacity Building: Business and Industry

Determination Letters

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-28 2025 Cabinet of the General Government Unified Prosecutorial System Misc Commodities & Other Exp Dues 1550
Executive 2025-02-28 2025 Cabinet of the General Government Unified Prosecutorial System Other Personnel Costs Employee Training-St Emp Only 200
Executive 2025-02-06 2025 Cabinet of the General Government Unified Prosecutorial System Misc Commodities & Other Exp Dues 9500
Executive 2025-01-30 2025 Cabinet of the General Government Attorney General Travel Exp & Exp Allowances In-State Travel 200
Executive 2025-01-30 2025 Cabinet of the General Government Unified Prosecutorial System Misc Commodities & Other Exp Dues 21150

Sources: Kentucky Secretary of State