Search icon

KENTUCKY PUBLIC TRANSIT ASSOCIATION, INC.

Company Details

Name: KENTUCKY PUBLIC TRANSIT ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 24 Jul 1981 (44 years ago)
Organization Date: 24 Jul 1981 (44 years ago)
Last Annual Report: 27 Mar 2025 (2 months ago)
Organization Number: 0158389
Industry: Transportation Services
Number of Employees: Small (0-19)
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 802 LILY CREEK ROAD, SUITE 101, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY

President

Name Role
Pam Shepherd President

Secretary

Name Role
Dan Lanham Secretary

Vice President

Name Role
SHIRLEY CUMMINS Vice President

Treasurer

Name Role
Dan Lanham Treasurer

Director

Name Role
Pam SHEPHERD Director
Shirley Cummins Director
HOUSTON P. ISHMAEL Director
DEAN HETRICK Director
LEE JOHNSON Director
DR. LARRY HERMAN Director
Dan Lanham Director
FRED FETTIG Director

Registered Agent

Name Role
OLIVER H. BARBER, JR. Registered Agent

Incorporator

Name Role
DAVID L. GITTLEMAN Incorporator
DAVID SCHNEIDER Incorporator

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
HLXPNLDUKMJ1
CAGE Code:
8DMV8
UEI Expiration Date:
2025-08-22

Business Information

Division Name:
KENTUCKY PUBLIC TRANSIT ASSOCIATION
Division Number:
KENTUCKY P
Activation Date:
2024-08-26
Initial Registration Date:
2019-08-22

Filings

Name File Date
Annual Report 2025-03-27
Annual Report 2024-03-29
Annual Report 2023-03-16
Annual Report 2022-03-14
Annual Report 2021-02-09

Sources: Kentucky Secretary of State