Name: | KENTUCKY SOCIETY OF ARCHITECTS, THE AMERICAN INSTITUTE OF ARCHITECTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Nov 1963 (61 years ago) |
Organization Date: | 26 Nov 1963 (61 years ago) |
Last Annual Report: | 06 Jan 2025 (2 months ago) |
Organization Number: | 0213343 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40591 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | PO BOX 911128, LEXINGTON, KY 40591-1128 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Eric Zabilka | Secretary |
Name | Role |
---|---|
Tina Ash | Treasurer |
Name | Role |
---|---|
Brittany Leneave | Director |
Joe Dye | Director |
David Marchal | Director |
Elisabeth Hunt | Director |
A. B. MCCULLOCH | Director |
A. BAILEY RYAN | Director |
JEAN D. FARLEY | Director |
ARNOLD M. JUDD | Director |
KENNETH V. L. MILLER | Director |
Name | Role |
---|---|
J Christopher Bowling | Vice President |
Name | Role |
---|---|
Melinda C Joseph-Dezarn | President |
Name | Role |
---|---|
A. B. MCCULLOCH | Incorporator |
A. BAILEY RYAN | Incorporator |
KENNETH V. L. MILLER | Incorporator |
JEAN D. FARLEY | Incorporator |
ARNOLD M. JUDD | Incorporator |
Name | Role |
---|---|
KELLY E IVES | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
AIA KENTUCKY | Inactive | 2021-08-25 |
Name | File Date |
---|---|
Annual Report | 2025-01-06 |
Annual Report | 2024-01-09 |
Annual Report | 2023-01-13 |
Annual Report | 2022-01-04 |
Annual Report | 2021-02-03 |
Annual Report | 2020-04-01 |
Annual Report | 2019-05-28 |
Registered Agent name/address change | 2018-12-31 |
Annual Report | 2018-04-10 |
Annual Report | 2017-03-20 |
Sources: Kentucky Secretary of State