Name: | CONSTRUCTION FINANCIAL MANAGEMENT ASSOCIATION - KENTUCKIANA CHAPTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Aug 1990 (35 years ago) |
Organization Date: | 06 Aug 1990 (35 years ago) |
Last Annual Report: | 31 May 2024 (9 months ago) |
Organization Number: | 0275930 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | C/O JEFF NUTTALL ABEL CONSTRUCTION, 2401 STANLEY GAULT PARKWAY, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARK SCHAEFFER | Registered Agent |
Name | Role |
---|---|
ROSE A. BEARD | Director |
RICHARD L. CRIPE | Director |
WILLIAM V. WARD | Director |
CHRIS ALLEN | Director |
ANDREW J. PAYTON | Director |
JEFF NUTTALL | Director |
JEFF HOLLON | Director |
MARK SCHAEFFER | Director |
MIKE SHULL | Director |
CHRIS BANE | Director |
Name | Role |
---|---|
KENNETH J. TUGGLE | Incorporator |
Name | Role |
---|---|
DONALD BROWN | President |
Name | Role |
---|---|
Donald Brown | Treasurer |
Name | Role |
---|---|
Dee Brown | Secretary |
Name | Role |
---|---|
Patrick Broderick | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-05-31 |
Annual Report | 2023-06-15 |
Annual Report | 2022-06-29 |
Annual Report | 2021-02-11 |
Annual Report | 2020-02-24 |
Principal Office Address Change | 2019-05-13 |
Annual Report | 2019-04-28 |
Annual Report | 2018-05-25 |
Annual Report | 2017-05-11 |
Registered Agent name/address change | 2016-06-14 |
Sources: Kentucky Secretary of State