Search icon

KENTUCKY ORGANIZATION OF PROFESSIONAL ARCHAEOLOGISTS, INC.

Company Details

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

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

Business Information

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

Director

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

President

Name Role
Jared Barrett President

Secretary

Name Role
Alexandra Bybee Secretary

Treasurer

Name Role
Alexandra Bybee Treasurer

Vice President

Name Role
Mason Niquette Niquette Vice President

Registered Agent

Name Role
Jared Barrett Registered Agent

Incorporator

Name Role
PHILIP JAMES DIBLASI Incorporator

Filings

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

Government Spending

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