Name: | AIA/CENTRAL KENTUCKY CHAPTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 11 Jan 1993 (32 years ago) |
Last Annual Report: | 18 Feb 2025 (24 days ago) |
Organization Number: | 0309777 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 40270 |
City: | Louisville, Valley Sta |
Primary County: | Jefferson County |
Principal Office: | P.O. BOX 701092, LOUISVILLE, KY 40270-1092 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROGER L. ADKINS | Incorporator |
STEPHEN A. EGGERS | Incorporator |
JEFFREY C. SMITH | Incorporator |
Name | Role |
---|---|
SCOTT KREMER | Secretary |
Name | Role |
---|---|
MARTIN MERKEL | Treasurer |
Name | Role |
---|---|
JOSEPH DYE | President |
Name | Role |
---|---|
JENNIFER AYERS | Vice President |
Name | Role |
---|---|
DAVID MARCHAL | Officer |
Name | Role |
---|---|
SARAH DALGA | Director |
LEIGH SHADER | Director |
NATE HAMMITT | Director |
NICHOLAS WILEY | Director |
CHARLES NETHERTON | Director |
DAVID MAYO | Director |
ROGER L. ADKINS | Director |
JEFFREY S. SMITH | Director |
STEPHEN A. EGGERS | Director |
Name | Role |
---|---|
MARTIN MERKEL | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Registered Agent name/address change | 2024-03-03 |
Annual Report | 2024-03-03 |
Annual Report | 2023-04-07 |
Annual Report | 2022-03-06 |
Annual Report | 2021-02-15 |
Annual Report | 2020-04-05 |
Annual Report | 2019-06-20 |
Annual Report | 2018-06-03 |
Registered Agent name/address change | 2018-06-03 |
Sources: Kentucky Secretary of State