Search icon

KENTUCKY ASSOCIATION OF CONVENIENCE STORES, INC.

Company Details

Name: KENTUCKY ASSOCIATION OF CONVENIENCE STORES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 23 Dec 1992 (32 years ago)
Organization Date: 23 Dec 1992 (32 years ago)
Last Annual Report: 07 May 2024 (a year ago)
Organization Number: 0308991
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 340 DEMOCRAT DR, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Officer

Name Role
JIMMY STEWART Officer
CALVIN ROBERTS Officer
JAMES NEUMANN Officer

Secretary

Name Role
STACY SUTHERLAND Secretary

Director

Name Role
JESSICA SHARP Director
BILL NEWCOMB Director
GREG SIMMS Director
BOBBY WARREN Director
MARK MCCARTY Director
JAMES MORRIS Director
THOMAS NEWCOMB Director
TIM DAWSON Director
LEO FITZPATRICK Director
JAKE JENNINGS Director

Registered Agent

Name Role
TOD GRIFFIN Registered Agent

Incorporator

Name Role
STEVEN A. GOODMAN Incorporator

Filings

Name File Date
Annual Report 2024-05-07
Annual Report 2023-05-26
Annual Report 2022-04-13
Annual Report 2021-02-09
Annual Report 2020-02-17
Annual Report 2019-05-07
Annual Report 2018-05-08
Principal Office Address Change 2017-08-09
Registered Agent name/address change 2017-08-09
Annual Report 2017-08-09

Sources: Kentucky Secretary of State