Search icon

KY CONSTABLE ASSOCIATION, INC.

Company Details

Name: KY CONSTABLE ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 May 1992 (33 years ago)
Organization Date: 27 May 1992 (33 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Organization Number: 0300914
Industry: Justice, Public Order and Safety
Number of Employees: Large (100+)
ZIP code: 40031
City: La Grange, Lagrange
Primary County: Oldham County
Principal Office: 403 WEST JEFFERSON STREET, LAGRANGE, KY 40031
Place of Formation: KENTUCKY

President

Name Role
Berl Michael Saylor President

Incorporator

Name Role
JERRY E. COLLINS Incorporator
RODNEY SHARP Incorporator
JOSEPH HORTON Incorporator
RICK ELLIS Incorporator

Director

Name Role
Shelby L Toler Director
David W Puckett Director
RODNEY SHARP Director
RICK ELLIS Director
JERRY E. COLLINS Director
JOSEPH HORTON Director
Richard Castrati Director
Gary Ervin Director

Registered Agent

Name Role
DAVID PUCKETT, INC. Registered Agent

Secretary

Name Role
David Donathan Secretary

Treasurer

Name Role
Samantha Smiley Treasurer

Vice President

Name Role
Larry Watkins Vice President

Former Company Names

Name Action
KENTUCKY CONSTABLE ASSOCIATION, INC. Old Name

Assumed Names

Name Status Expiration Date
KENTUCKY CONTABLE ASSOCIATION, INC. Active 2026-02-03
CONSTABLE ASSOCIATION OF KENTUCKY Inactive 2020-09-28
KENTUCKY CONSTABLE ASSOCIATION Inactive 2020-09-14
KENTUCKY ASSOCIATION OF CONSTABLES Inactive 2019-01-27

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-04-19
Annual Report Amendment 2023-02-02
Annual Report Amendment 2023-01-25
Principal Office Address Change 2023-01-24
Registered Agent name/address change 2023-01-15
Annual Report 2023-01-15
Annual Report 2022-06-29
Certificate of Assumed Name 2021-02-02
Registered Agent name/address change 2021-01-26

Sources: Kentucky Secretary of State