Search icon

MUNICIPAL ATTORNEYS ASSOCIATION OF KENTUCKY, INC.

Company Details

Name: MUNICIPAL ATTORNEYS ASSOCIATION OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 25 Jul 1983 (42 years ago)
Organization Date: 25 Jul 1983 (42 years ago)
Last Annual Report: 17 May 2017 (8 years ago)
Organization Number: 0179975
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 333 WEST VINE STREET, SUITE 1400, ATTN: CHARLES D COLE, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Director

Name Role
CARRIE WIESE Director
KANDICE ENGLE-GRAY Director
STEVE LYNN Director
ANDREW HARTLEY Director
FRANK WICHMANN Director
GENE HARMON Director
SCOTT CRABTREE Director
J. WENDELL ROBERTS, ESQ. Director
FRANKIE SCOTT HAGER, ESQ Director
SHERYL G. SNYDER, ESQ. Director

President

Name Role
ANDREW HARTLEY President

Secretary

Name Role
CARRIE WIESE Secretary

Treasurer

Name Role
GENE HARMON Treasurer

Vice President

Name Role
KANDICE ENGLE-GRAY Vice President
CHARLES COLE Vice President

Incorporator

Name Role
HENRY WATSON, III, ESQ. Incorporator

Registered Agent

Name Role
CHARLES D COLE Registered Agent

Filings

Name File Date
Dissolution 2017-10-30
Annual Report 2017-05-17
Annual Report 2016-06-28
Amendment 2016-05-31
Annual Report 2015-06-11
Annual Report 2014-07-09
Annual Report 2013-05-22
Annual Report 2012-06-05
Annual Report 2011-05-17
Annual Report 2010-06-28

Sources: Kentucky Secretary of State