Name: | THE KENTUCKY ASSOCIATION OF CIRCUIT CLERKS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Nov 1990 (35 years ago) |
Organization Date: | 29 Nov 1990 (35 years ago) |
Last Annual Report: | 16 Mar 2025 (3 months ago) |
Organization Number: | 0279924 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40165 |
City: | Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ... |
Primary County: | Bullitt County |
Principal Office: | P.O. BOX 746, 250 FRANK E. SIMON AVE., SHEPHERDSVILLE, KY 40165 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PAULITA A. KEITH | Registered Agent |
Name | Role |
---|---|
Greg Helton | Director |
David L Nicholson | Director |
John C Middleton | Director |
TONY MILLER | Director |
JIM GARTHEE, JR. | Director |
CONNIE MYRICK | Director |
TONY WILDER | Director |
SAM H. NEWCOMB | Director |
Name | Role |
---|---|
Margaret Forsee | President |
Name | Role |
---|---|
David L Nicholson | Vice President |
Tanya P Terry | Vice President |
Name | Role |
---|---|
TONY MILLER | Incorporator |
Name | Role |
---|---|
Amy M Sanders | Secretary |
Name | Role |
---|---|
Paulita A Keith | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-03-16 |
Annual Report | 2024-03-26 |
Annual Report | 2023-03-02 |
Annual Report | 2022-04-01 |
Annual Report | 2021-05-14 |
Sources: Kentucky Secretary of State