Name: | KENTUCKY CHAPTER OF THE AMERICAN PLANNING ASSOCIATION, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 May 1981 (44 years ago) |
Organization Date: | 05 May 1981 (44 years ago) |
Last Annual Report: | 05 Feb 2025 (a month ago) |
Organization Number: | 0156068 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 2332 ROYAL DR., FT. MITCHELL, KY 41017 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM W. BOWDY | Incorporator |
Name | Role |
---|---|
MARY JO RUCCIO | Director |
WILLIAM W BOWDY | Director |
SCOTT BABCOCK | Director |
DAVID RIPPLE | Director |
FRANK LUCICIAN | Director |
WILLIAM KINGSBURY | Director |
KEITH LOGSDON | Director |
Brian Davis | Director |
Amy Williams | Director |
Adam King | Director |
Name | Role |
---|---|
KEVIN P. COSTELLO | Registered Agent |
Name | Role |
---|---|
Melissa Evans | President |
Name | Role |
---|---|
Morgan Dunay | Secretary |
Name | Role |
---|---|
Shawn Dikes | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-14 |
Annual Report | 2022-03-06 |
Annual Report | 2021-03-19 |
Annual Report | 2020-03-19 |
Annual Report | 2019-04-18 |
Annual Report | 2018-04-10 |
Annual Report | 2017-04-17 |
Annual Report | 2016-04-18 |
Sources: Kentucky Secretary of State