Name: | CENTRAL KENTUCKY CHAPTER, THE INSTITUTE OF INTERNAL AUDITORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 May 1985 (40 years ago) |
Organization Date: | 24 May 1985 (40 years ago) |
Last Annual Report: | 11 Feb 2025 (2 months ago) |
Organization Number: | 0202117 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 40588 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | Briston Daly, CENTRAL KENTUCKY IIA, P.O. Box 2116, Lexington, KY 40588-9947 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RICHARD I. PITCOCK | Director |
SHERRILYN MEDLEY | Director |
STEVEN PELPHREY | Director |
Danny Noland | Director |
Urton Anderson | Director |
Virginia Greene | Director |
Name | Role |
---|---|
RICHARD I. PITCOCK | Incorporator |
Name | Role |
---|---|
Briston Daly | Registered Agent |
Name | Role |
---|---|
Jennifer Stivers | President |
Name | Role |
---|---|
Briston Daly | Treasurer |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-02-11 |
Annual Report | 2025-02-11 |
Principal Office Address Change | 2025-02-11 |
Annual Report | 2024-02-28 |
Annual Report Amendment | 2023-10-16 |
Reinstatement Approval Letter Revenue | 2023-02-23 |
Principal Office Address Change | 2023-02-23 |
Registered Agent name/address change | 2023-02-23 |
Reinstatement | 2023-02-23 |
Reinstatement Certificate of Existence | 2023-02-23 |
Sources: Kentucky Secretary of State