Search icon

KENTUCKY PUBLIC RETIREES INC.

Company Details

Name: KENTUCKY PUBLIC RETIREES INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 Aug 1983 (42 years ago)
Organization Date: 16 Aug 1983 (42 years ago)
Last Annual Report: 04 Feb 2025 (4 months ago)
Organization Number: 0180636
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 40602
City: Frankfort
Primary County: Franklin County
Principal Office: P. O. BOX 944, FRANKFORT, KY 40602
Place of Formation: KENTUCKY

President

Name Role
Larry P Totten President

Treasurer

Name Role
Robinil H Jameson Treasurer

Director

Name Role
Agnes Baron Director
David Cornett Director
June Pugh Director
Tom Moore Director
Theresa Wickersham Director
Carol Douglas Director
HARROLD WALLACE Director
ARNOLD L. MITCHELL Director
CHARLES F. HINDS Director
JAMES G. CHILDERS Director

Incorporator

Name Role
CHARLES F. HINDS Incorporator

Registered Agent

Name Role
FLOYD B. PARRISH Registered Agent

Secretary

Name Role
Lynne Flynn Secretary

Vice President

Name Role
Bruce Brown Vice President

Former Company Names

Name Action
KENTUCKY ASSOCIATION OF PUBLIC ANNUITANTS INC. Old Name

Filings

Name File Date
Annual Report Amendment 2025-02-04
Annual Report 2025-02-04
Annual Report 2024-03-01
Principal Office Address Change 2024-03-01
Annual Report 2023-03-22

Tax Exempt

Employer Identification Number (EIN) :
31-4088029
Classification:
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Ruling Date:
1984-06

Sources: Kentucky Secretary of State