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 (23 days 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HLXPNLDUKMJ1 2024-09-12 1713 JAGGIE FOX WAY, LEXINGTON, KY, 40511, 2512, USA 1713 JAGGIE FOX WAY, LEXINGTON, KY, 40511, 2512, USA

Business Information

Division Name KENTUCKY PUBLIC TRANSIT ASSOCIATION
Division Number KENTUCKY P
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2023-09-15
Initial Registration Date 2019-08-22
Entity Start Date 1981-07-01
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 813910

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PAM SHEPHERD
Role PRESIDENT
Address 1713 JAGGIE FOX WAY, LEXINGTON, KY, 40511, USA
Government Business
Title PRIMARY POC
Name PAM SHEPHERD
Role PRESIDENT
Address 1713 JAGGIE FOX WAY, LEXINGTON, KY, 40511, USA
Past Performance Information not Available

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

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
Annual Report 2020-03-25
Annual Report 2019-04-25
Annual Report 2018-06-06
Annual Report 2017-05-11
Annual Report 2016-07-13

Sources: Kentucky Secretary of State