Search icon

KENTUCKY CHAPTER OF ASSOCIATION OF LEGAL ADMINISTRATORS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Director

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

Incorporator

Name Role
JULIE K. WILLIAMS Incorporator

Registered Agent

Name Role
Becky Haggard Registered Agent

Officer

Name Role
Jaime Farabee Officer

Vice President

Name Role
Mary Hackworth Vice President

Treasurer

Name Role
Becky Haggard Treasurer

President

Name Role
Desirae Hagan President

Secretary

Name Role
Deana Lively Secretary

Filings

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

Tax Exempt

Employer Identification Number (EIN) :
61-1306308
In Care Of Name:
% NATALEE DANAPAS
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
1998-09

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State