Search icon

KENTUCKY PUBLIC PROCUREMENT ASSOCIATION, INCORPORATED

Company Details

Name: KENTUCKY PUBLIC PROCUREMENT ASSOCIATION, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 May 1986 (39 years ago)
Organization Date: 20 May 1986 (39 years ago)
Last Annual Report: 21 Mar 2025 (a month ago)
Organization Number: 0215325
Industry: Executive, Legislative & General Government, except Finance
Number of Employees: Large (100+)
ZIP code: 40604
City: Frankfort
Primary County: Franklin County
Principal Office: P. O. BOX 4183, FRANKFORT, KY 40604-4183
Place of Formation: KENTUCKY

Director

Name Role
Bobbie Taylor Director
Cary Bishop Director
Jessica Wright Director
Claudette Tracy Director
Travis Mazurek Director
MICHAEL H. DIEHL Director
MS. JEANETTE WATSON Director
MR. LARRY B. LYLES, PPB Director
MS. SONDRA PERRY Director
MS. BETTY BINGHAM Director

Incorporator

Name Role
MICHAEL H. DIEHL Incorporator

Registered Agent

Name Role
Bobbie Davis Registered Agent

President

Name Role
Tim Wiard President

Treasurer

Name Role
Allan Coldiron Treasurer

Vice President

Name Role
Kara Couch Vice President

Secretary

Name Role
Bobbie Davis Secretary

Filings

Name File Date
Registered Agent name/address change 2025-03-21
Annual Report 2025-03-21
Annual Report 2024-02-28
Registered Agent name/address change 2024-02-28
Annual Report 2023-04-24
Registered Agent name/address change 2022-05-18
Annual Report 2022-05-18
Annual Report 2021-02-09
Registered Agent name/address change 2021-02-09
Annual Report 2020-02-12

Sources: Kentucky Secretary of State