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 |
Name | Role |
---|---|
Larry P Totten | President |
Name | Role |
---|---|
Robinil H Jameson | Treasurer |
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 |
Name | Role |
---|---|
CHARLES F. HINDS | Incorporator |
Name | Role |
---|---|
FLOYD B. PARRISH | Registered Agent |
Name | Role |
---|---|
Lynne Flynn | Secretary |
Name | Role |
---|---|
Bruce Brown | Vice President |
Name | Action |
---|---|
KENTUCKY ASSOCIATION OF PUBLIC ANNUITANTS INC. | Old Name |
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 |
Sources: Kentucky Secretary of State