KENTUCKY CHAPTER OF ASSOCIATION OF LEGAL ADMINISTRATORS, INC.

Name: | KENTUCKY CHAPTER OF ASSOCIATION OF LEGAL ADMINISTRATORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 May 1989 (36 years ago) |
Organization Date: | 03 May 1989 (36 years ago) |
Last Annual Report: | 03 Feb 2025 (6 months ago) |
Organization Number: | 0258060 |
Industry: | Legal Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | ATTN: Becky Haggard, 333 W. Vine St., Suite 1100, Lexington, KY 40507 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
THOMAS DEMOSS | Director |
ANITA KNOWLES | Director |
WILLIAM C. WEDDINGTON | Director |
JULIE K. WILLIAMS | Director |
Jaime Farabee | Director |
Desirae Hagan | Director |
Becky Haggard | Director |
Mary Hackworth | Director |
Name | Role |
---|---|
JULIE K. WILLIAMS | Incorporator |
Name | Role |
---|---|
Becky Haggard | Registered Agent |
Name | Role |
---|---|
Jaime Farabee | Officer |
Name | Role |
---|---|
Mary Hackworth | Vice President |
Name | Role |
---|---|
Becky Haggard | Treasurer |
Name | Role |
---|---|
Desirae Hagan | President |
Name | Role |
---|---|
Deana Lively | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Principal Office Address Change | 2024-03-21 |
Registered Agent name/address change | 2024-03-21 |
Annual Report | 2024-03-21 |
Annual Report | 2023-03-30 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State