Search icon

KENTUCKY SOCIETY OF ARCHITECTS, THE AMERICAN INSTITUTE OF ARCHITECTS, INC.

Company Details

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

Secretary

Name Role
Eric Zabilka Secretary

Treasurer

Name Role
Tina Ash Treasurer

Director

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

Vice President

Name Role
J Christopher Bowling Vice President

President

Name Role
Melinda C Joseph-Dezarn President

Incorporator

Name Role
A. B. MCCULLOCH Incorporator
A. BAILEY RYAN Incorporator
KENNETH V. L. MILLER Incorporator
JEAN D. FARLEY Incorporator
ARNOLD M. JUDD Incorporator

Registered Agent

Name Role
KELLY E IVES Registered Agent

Assumed Names

Name Status Expiration Date
AIA KENTUCKY Inactive 2021-08-25

Filings

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