Search icon

KENTUCKY ALFA ROMEO SOCIETY INC.

Company Details

Name: KENTUCKY ALFA ROMEO SOCIETY INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 Dec 1990 (34 years ago)
Organization Date: 17 Dec 1990 (34 years ago)
Last Annual Report: 17 Apr 2025 (4 days ago)
Organization Number: 0280552
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 3304 CHERRY TREE LANE, PROSPECT, KY 40059-9231
Place of Formation: KENTUCKY

Secretary

Name Role
Marsha T. Hicks Secretary

Treasurer

Name Role
John L. Hicks Treasurer

Director

Name Role
John DiVitto Director
David Jarman Director
John L. Hicks Director
Marsha T. Hicks Director
MICHAEL J. OBYE Director
ALFRED A. PHILLIPS Director
VAUGHN L. ZELLER Director

Vice President

Name Role
David Jarman Vice President

Incorporator

Name Role
MICHAEL J. OBYE Incorporator
ALFRED A. PHILLIPS Incorporator
VAUGHN L. ZELLER Incorporator

President

Name Role
John DiVitto President

Registered Agent

Name Role
MARSHA T HICKS Registered Agent

Assumed Names

Name Status Expiration Date
KBH LEASING COMPANY Inactive 2003-07-15

Filings

Name File Date
Annual Report 2025-04-17
Annual Report 2024-06-19
Annual Report 2023-04-20
Principal Office Address Change 2022-06-22
Annual Report 2022-06-22
Registered Agent name/address change 2022-06-22
Annual Report 2021-05-03
Annual Report 2020-04-05
Annual Report 2019-06-12
Annual Report 2018-06-23

Sources: Kentucky Secretary of State