Search icon

FINANCIAL PLANNING ASSOCIATION OF KENTUCKIANA, INC.

Company Details

Name: FINANCIAL PLANNING ASSOCIATION OF KENTUCKIANA, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 01 Sep 1987 (38 years ago)
Organization Date: 01 Sep 1987 (38 years ago)
Last Annual Report: 05 Jun 2024 (10 months ago)
Organization Number: 0233358
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 12730 TOWNEPARK WAY, SUITE 202, 12730 TOWNEPARK WAY, SUITE 202, LOUISVILLE, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY

Treasurer

Name Role
Amber Lloyd Treasurer

Incorporator

Name Role
WESLEY A. GERSH Incorporator

Registered Agent

Name Role
EXECUTIVE SERVICES, LLC Registered Agent

Officer

Name Role
Kimberly Cunningham Blakely Officer

Secretary

Name Role
AMBER LLOYD Secretary

President

Name Role
Eric Poole President

Vice President

Name Role
Ben Hopper Vice President

Director

Name Role
Robert Davenport Director
Jacob Pryor Director
Grant Fuller Director
ROBERT J. COLE, JR. Director
KIMBLE M. JOHNSON Director
GREGORY W. SMITH Director
GERALDINE F. SILLIMAN Director
TODD P. LOWE Director

Former Company Names

Name Action
THE KENTUCKIANA CHAPTER OF THE INTERNATIONAL ASSOCIATION FOR FINANCIAL PLANNING, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-05
Annual Report 2023-06-09
Annual Report 2022-06-13
Annual Report 2021-06-11
Annual Report 2020-06-03
Principal Office Address Change 2019-06-24
Registered Agent name/address change 2019-06-24
Annual Report 2019-06-24
Annual Report 2018-06-07
Annual Report 2017-06-15

Sources: Kentucky Secretary of State