Name: | KENTUCKY ORGANIZATION OF PROFESSIONAL ARCHAEOLOGISTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Aug 1987 (38 years ago) |
Organization Date: | 24 Aug 1987 (38 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Organization Number: | 0233080 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40026 |
City: | Goshen |
Primary County: | Oldham County |
Principal Office: | ATTN: Jared Barrett, 1001 Donovan Court, Goshen, KY 40026 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
L139FQFC7F66 | 2024-05-28 | 151 WALTON AVE, LEXINGTON, KY, 40508, 2315, USA | 151 WALTON AVENUE, LEXINGTON, KY, 40508, 2315, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | ARCHAEOLOGY |
Congressional District | 06 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-05-31 |
Initial Registration Date | 2009-08-19 |
Entity Start Date | 1987-01-01 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ALEXANDRA BYBEE |
Address | 151 WALTON AVENUE, LEXINGTON, KY, 40508, 2315, USA |
Title | ALTERNATE POC |
Name | ALEXANDRA BYBEE |
Address | 151 WALTON AVENUE, LEXINGTON, KY, 40508, 2315, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ALEXANDRA BYBEE |
Address | 151 WALTON AVENUE, LEXINGTON, KY, 40508, 2315, USA |
Title | ALTERNATE POC |
Name | ALEXANDRA BYBEE |
Address | 151 WALTON AVENUE, LEXINGTON, KY, 40508, 2315, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
PHILIP J. DIBLASI | Director |
CHARLES M. NIQUETTE | Director |
THOMAS W. GATUS | Director |
Tom Jennings | Director |
Marcie Venter | Director |
Jon Endonino | Director |
Henry McKelway | Director |
Mickey Loughlin | Director |
Name | Role |
---|---|
Jared Barrett | President |
Name | Role |
---|---|
Alexandra Bybee | Secretary |
Name | Role |
---|---|
Alexandra Bybee | Treasurer |
Name | Role |
---|---|
Mason Niquette Niquette | Vice President |
Name | Role |
---|---|
Jared Barrett | Registered Agent |
Name | Role |
---|---|
PHILIP JAMES DIBLASI | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Principal Office Address Change | 2024-06-21 |
Registered Agent name/address change | 2024-06-21 |
Annual Report | 2024-06-21 |
Registered Agent name/address change | 2023-02-08 |
Principal Office Address Change | 2023-02-08 |
Annual Report | 2023-02-08 |
Annual Report Amendment | 2023-02-08 |
Annual Report | 2022-01-31 |
Annual Report | 2021-05-04 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2023-08-10 | 2024 | Transportation Cabinet | Department Of Highways | Pro Contract (Inc Per Serv) | Other Professional Services-1099 Rept | 7569.44 |
Sources: Kentucky Secretary of State