Name: | NATIONAL ASSOCIATION OF PURCHASING MANAGEMENT OF CENTRAL KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Aug 1988 (37 years ago) |
Organization Date: | 22 Aug 1988 (37 years ago) |
Last Annual Report: | 09 Aug 2016 (9 years ago) |
Organization Number: | 0247439 |
Principal Office: | P.O. BOX 11602, LEXINGTON, KY 405761602 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TIM MAHER | Registered Agent |
Name | Role |
---|---|
Gary Witt | Director |
John Thompson | Director |
Barbara Warburton | Director |
JOHN THOMPSON | Director |
KIM BECKER | Director |
TIM MAHER | Director |
ERNIE COULTER | Director |
ROBERT MILLER | Director |
Name | Role |
---|---|
ROBERT SHERMAN | President |
Name | Role |
---|---|
TIM MAHER | Vice President |
Name | Role |
---|---|
MARY STECKBECK | Incorporator |
DANNY PRESNELL | Incorporator |
KIM BECKER | Incorporator |
ROBERT MILLER | Incorporator |
JOYCE ROBINETTE | Incorporator |
Name | Action |
---|---|
PURCHASING MANAGEMENT ASSOCIATION OF CENTRAL KENTUCKY, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2016-08-09 |
Annual Report | 2016-08-09 |
Annual Report | 2015-04-13 |
Annual Report | 2014-07-31 |
Annual Report Return | 2014-04-15 |
Annual Report | 2013-06-12 |
Annual Report | 2012-07-02 |
Annual Report | 2011-06-29 |
Registered Agent name/address change | 2010-06-24 |
Annual Report | 2010-06-24 |
Sources: Kentucky Secretary of State