Search icon

KENTUCKY SAFETY COUNCIL, INC.

Company Details

Name: KENTUCKY SAFETY COUNCIL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 Jan 1923 (102 years ago)
Organization Date: 16 Jan 1923 (102 years ago)
Last Annual Report: 26 Jun 2015 (10 years ago)
Organization Number: 0153239
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 609 CHAMBERLIN AVENUE, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

President

Name Role
Karen Ellis President

Secretary

Name Role
Matt Ellis Secretary

Director

Name Role
MORRIS E. GREEN Director
Matt Ellis Director
Karen Ellis Director
JOSEPH BURGE Director
JAMES P. BARNES Director
Charles Gregory Higdon Director

Vice President

Name Role
Charles Gregory Higdon Vice President

Incorporator

Name Role
L. J. MILES Incorporator
JOSEPH BURGE Incorporator
JAMES P. BARNES Incorporator
ROBT. SCHMIDT Incorporator
MORRIS E. GREEN Incorporator

Registered Agent

Name Role
GREGORY HIGDON Registered Agent

Former Company Names

Name Action
LOUISVILLE AREA SAFETY COUNCIL, INC. Old Name
LOUISVILLE SAFETY COUNCIL Old Name
OHIO RIVER VALLEY SAFETY COUNCIL, INC. Old Name

Filings

Name File Date
Dissolution 2016-06-28
Annual Report 2015-06-26
Annual Report 2014-06-27
Annual Report 2013-06-26
Annual Report 2012-07-02
Annual Report 2011-06-29
Registered Agent name/address change 2010-06-23
Annual Report 2010-06-23
Annual Report 2009-06-30
Principal Office Address Change 2009-03-20

Sources: Kentucky Secretary of State