Name: | NATIONAL SPEAKERS ASSOCIATION CHAPTER OF KENTUCKY, 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: | 10 Mar 2024 (a year ago) |
Organization Number: | 0203564 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 9750 ORMSBY STATION RD, SUITE 205, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Michelle Koch | Secretary |
Name | Role |
---|---|
Ally Van Hooser | Vice President |
Name | Role |
---|---|
Trevor Blondeel | Director |
Nancy Little | Director |
Vivan Blade | Director |
ELIZABETH NARDI JEFFRIES | Director |
BILL CARLIN | Director |
ELAINE J. THOMAS | Director |
VIRGINIA G. DEREKSEN | Director |
JIM HAWKINS | Director |
Name | Role |
---|---|
Mark Kenny | President |
Name | Role |
---|---|
BETSY JEFFRIES | Incorporator |
GINGER C. DEREKSEN | Incorporator |
ELAINE THOMAS | Incorporator |
Name | Role |
---|---|
STEPHEN C. TWEED | Registered Agent |
Name | Action |
---|---|
KENTUCKY CHAPTER, NATIONAL SPEAKERS ASSOCIATION, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-03-10 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-05 |
Annual Report | 2021-02-12 |
Annual Report | 2020-06-03 |
Annual Report | 2019-05-12 |
Annual Report | 2018-04-20 |
Annual Report | 2017-05-11 |
Annual Report | 2016-02-18 |
Amendment | 2015-05-05 |
Sources: Kentucky Secretary of State