Name: | THE KENTUCKY NEWS PHOTOGRAPHERS ASSOCIATION INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Jul 1985 (40 years ago) |
Organization Date: | 05 Jul 1985 (40 years ago) |
Last Annual Report: | 04 Feb 2025 (a month ago) |
Organization Number: | 0203562 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40241 |
City: | Louisville, Barbourmeade, Broeck Pointe, Brownsboro ... |
Primary County: | Jefferson County |
Principal Office: | TIMOTHY E. EASLEY, 4707 SUNNY MEADOW CT, LOUISVILLE, KY 40241 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TIMOTHY D. EASLEY | Registered Agent |
Name | Role |
---|---|
Scott Utterback | President |
Name | Role |
---|---|
Timothy Easley | Treasurer |
Name | Role |
---|---|
Jonathan Palmer | Director |
Timothy Easley | Director |
Scott Utterback | Director |
MARCELLA A. JOHNSON | Director |
JIM JENNINGS | Director |
DAVID R. LUTMAN | Director |
Name | Role |
---|---|
MARCELLA A. JOHNSON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-01-25 |
Annual Report | 2023-03-17 |
Annual Report | 2022-04-18 |
Annual Report Amendment | 2021-12-31 |
Principal Office Address Change | 2021-02-09 |
Annual Report | 2021-02-09 |
Annual Report | 2020-07-29 |
Registered Agent name/address change | 2019-12-12 |
Annual Report | 2019-07-19 |
Sources: Kentucky Secretary of State