Search icon

NATIONAL SPEAKERS ASSOCIATION CHAPTER OF KENTUCKY, INC.

Company Details

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

Secretary

Name Role
Michelle Koch Secretary

Vice President

Name Role
Ally Van Hooser Vice President

Director

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

President

Name Role
Mark Kenny President

Incorporator

Name Role
BETSY JEFFRIES Incorporator
GINGER C. DEREKSEN Incorporator
ELAINE THOMAS Incorporator

Registered Agent

Name Role
STEPHEN C. TWEED Registered Agent

Former Company Names

Name Action
KENTUCKY CHAPTER, NATIONAL SPEAKERS ASSOCIATION, INC. Old Name

Filings

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