Name: | KENTUCKY FIRE SPRINKLER CONTRACTORS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 May 1983 (42 years ago) |
Organization Date: | 27 May 1983 (42 years ago) |
Last Annual Report: | 16 May 2024 (a year ago) |
Organization Number: | 0178315 |
Industry: | Wholesale Trade - Durable Goods |
Number of Employees: | Small (0-19) |
ZIP code: | 40059 |
City: | Prospect, River Bluff |
Primary County: | Jefferson County |
Principal Office: | 5932 TIMBER RIDGE DRIVE, SUITE 101, PROSPECT, KY 40059 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
FRANK R. BROWN | Director |
LARRY HICKEY | Director |
ROBERT P. DOOLEY | Director |
Dale LeGrand | Director |
Mike Newton | Director |
Brett Wiggins | Director |
Mike Bogard | Director |
Casey King | Director |
Daniel Looney | Director |
Name | Role |
---|---|
FRANK R. BROWN | Incorporator |
LARRY HICKEY | Incorporator |
ROBERT P. DOOLEY | Incorporator |
Name | Role |
---|---|
JOHN T. UNDERWOOD | Registered Agent |
Name | Role |
---|---|
Casey King | President |
Name | Role |
---|---|
Todd Pottlitzer | Secretary |
Name | Role |
---|---|
Todd Pottlitzer | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-05-16 |
Annual Report | 2023-06-02 |
Annual Report | 2022-06-09 |
Annual Report | 2021-04-21 |
Annual Report | 2020-05-14 |
Sources: Kentucky Secretary of State