Search icon

KENTUCKY CHAPTER OF THE AMERICAN PLANNING ASSOCIATION, INCORPORATED

Company Details

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

Incorporator

Name Role
WILLIAM W. BOWDY Incorporator

Director

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

Registered Agent

Name Role
KEVIN P. COSTELLO Registered Agent

President

Name Role
Melissa Evans President

Secretary

Name Role
Morgan Dunay Secretary

Treasurer

Name Role
Shawn Dikes Treasurer

Filings

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