Search icon

CENTRAL KENTUCKY CHAPTER, THE INSTITUTE OF INTERNAL AUDITORS, INC.

Company Details

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

Director

Name Role
RICHARD I. PITCOCK Director
SHERRILYN MEDLEY Director
STEVEN PELPHREY Director
Danny Noland Director
Urton Anderson Director
Virginia Greene Director

Incorporator

Name Role
RICHARD I. PITCOCK Incorporator

Registered Agent

Name Role
Briston Daly Registered Agent

President

Name Role
Jennifer Stivers President

Treasurer

Name Role
Briston Daly Treasurer

Filings

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