Search icon

KENTUCKY ASSOCIATION OF CRIMINAL DEFENSE LAWYERS, INC.

Company Details

Name: KENTUCKY ASSOCIATION OF CRIMINAL DEFENSE LAWYERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 13 Dec 1988 (36 years ago)
Organization Date: 13 Dec 1988 (36 years ago)
Last Annual Report: 24 Oct 2007 (17 years ago)
Organization Number: 0251940
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 3493 LANDSDOWNE DRIVE, SUITE 3, LEXINGTON, KY 40517
Place of Formation: KENTUCKY

Director

Name Role
ED MONOHAN Director
FRANK E. HADDAD, JR. Director
WILLIAM E. JOHNSON Director
MARIA RANSDELL Director
ALLEN W. HOLBROOK Director
EDWARD C. MONAHAN Director
ERWIN LEWIS Director
JERRY COX Director

Registered Agent

Name Role
MARK A. BUBENZER Registered Agent

Treasurer

Name Role
Wilbur M Zevely Treasurer

President

Name Role
MARK A BUBENZER President

Incorporator

Name Role
FRANK E. HADDAD, JR. Incorporator
WILLIAM E. JOHNSON Incorporator
MARIA RANSDELL Incorporator
ALLEN W. HOLBROOK Incorporator
EDWARD C. MONAHAN Incorporator

Secretary

Name Role
Deanna L Dennison Secretary

Vice President

Name Role
DANIEL GOYETTE Vice President

Filings

Name File Date
Administrative Dissolution 2008-11-01
Reinstatement 2007-10-24
Statement of Change 2007-10-24
Administrative Dissolution Return 1999-11-02
Administrative Dissolution 1999-11-02
Sixty Day Notice Return 1999-09-01
Annual Report 1998-07-29
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

Sources: Kentucky Secretary of State