Search icon

CONSTRUCTION FINANCIAL MANAGEMENT ASSOCIATION - KENTUCKIANA CHAPTER, INC.

Company Details

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

Registered Agent

Name Role
MARK SCHAEFFER Registered Agent

Director

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

Incorporator

Name Role
KENNETH J. TUGGLE Incorporator

President

Name Role
DONALD BROWN President

Treasurer

Name Role
Donald Brown Treasurer

Secretary

Name Role
Dee Brown Secretary

Vice President

Name Role
Patrick Broderick Vice President

Filings

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