Name: | PROPERTY VALUATION ADMINISTRATORS' ASSOCIATION OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Sep 1983 (42 years ago) |
Organization Date: | 22 Sep 1983 (42 years ago) |
Last Annual Report: | 04 Feb 2025 (3 months ago) |
Organization Number: | 0181989 |
Industry: | Executive, Legislative & General Government, except Finance |
Number of Employees: | Large (100+) |
ZIP code: | 40422 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | BOYLE COUNTY PVA OFFICE, 321 W MAIN STREET, ROOM 127, DANVILLE, KY 40422 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Roy Dustin Billings | Director |
JIM OWEN GAINES | Director |
ROGER D. PITCHFORD | Director |
DELORES A. HATLER | Director |
Lacresha Gibson | Director |
Jonathan Bruer | Director |
Name | Role |
---|---|
C. CYRUS REYNOLDS | Incorporator |
Name | Role |
---|---|
LACRESHA GIBSON | Registered Agent |
Name | Role |
---|---|
Jonathan Bruer | President |
Name | Role |
---|---|
Cindy Atwell | Secretary |
Name | Role |
---|---|
Sean Curry | Vice President |
Chad Shively | Vice President |
Name | Role |
---|---|
Lacresha Gibson | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-03-05 |
Annual Report | 2023-02-08 |
Annual Report | 2022-02-08 |
Annual Report | 2021-03-05 |
Annual Report | 2020-01-24 |
Principal Office Address Change | 2020-01-24 |
Registered Agent name/address change | 2020-01-24 |
Annual Report | 2019-03-22 |
Annual Report | 2018-01-12 |
Sources: Kentucky Secretary of State