Search icon

KENTUCKY AQUACULTURE ASSOCIATION, INCORPORATED

Company Details

Name: KENTUCKY AQUACULTURE ASSOCIATION, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 13 Jun 1988 (37 years ago)
Organization Date: 13 Jun 1988 (37 years ago)
Last Annual Report: 03 Feb 2025 (a month ago)
Organization Number: 0244895
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: JEANINE RAYMOND, 8200 CEDAR CREEK RD., LOUISVILLE, KY 40291
Place of Formation: KENTUCKY

Registered Agent

Name Role
JEANINE RAYMOND Registered Agent

President

Name Role
JOE CURRIN President

Secretary

Name Role
Angela Caporelli Secretary

Treasurer

Name Role
JEANINE RAYMOND Treasurer

Officer

Name Role
John Kelso Officer

Director

Name Role
JOE CURRIN Director
Dan Moreland Director
ROBERT MAYER Director
JEANNINE RAYMOND Director
Steve Mims Director
Matt Gaskin Director
MARSHALL TAYLOR Director
CANDACE DWYER Director
PAUL G. GUESS Director
CHARLES W. JONES Director

Incorporator

Name Role
MARSHALL TAYLOR Incorporator
CANDACE DWYER Incorporator
PAUL G. GUESS Incorporator
CHARLES W. JONES Incorporator
KEN JACOBS Incorporator

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-10-01
Annual Report 2023-06-28
Annual Report 2022-06-28
Annual Report 2021-06-29
Annual Report 2020-07-22
Annual Report 2019-06-25
Annual Report 2018-05-02
Annual Report 2017-06-15
Annual Report 2016-07-21

Sources: Kentucky Secretary of State