Search icon

KENTUCKY STATE ARSON TASK FORCE, INCORPORATED

Company Details

Name: KENTUCKY STATE ARSON TASK FORCE, INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 13 Sep 1988 (37 years ago)
Organization Date: 13 Sep 1988 (37 years ago)
Last Annual Report: 21 Apr 2019 (6 years ago)
Organization Number: 0248327
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 425 SOUTH HUBBARDS LANE # 387, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Director

Name Role
G. MORGAN KELLY Director
DAVID KNIGHT Director
Bill Compton Director
Bill Lilly Director
Alan Gregory Director
JACK FLOWERS Director
JOHN LOGDON Director
JOHN GOODIN Director

Incorporator

Name Role
LARRY HENDERSON Incorporator

President

Name Role
Chris Crawford President

Treasurer

Name Role
LaRoy Martin Treasurer

Vice President

Name Role
Russell Todd Vice President

Registered Agent

Name Role
LAROY MARTIN Registered Agent

Filings

Name File Date
Administrative Dissolution 2020-10-08
Principal Office Address Change 2019-04-21
Annual Report 2019-04-21
Registered Agent name/address change 2019-04-21
Annual Report 2018-06-28
Annual Report 2017-05-17
Principal Office Address Change 2016-03-25
Annual Report 2016-03-25
Annual Report 2015-03-04
Registered Agent name/address change 2014-01-29

Sources: Kentucky Secretary of State