Search icon

AIA/CENTRAL KENTUCKY CHAPTER, INC.

Company Details

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

Incorporator

Name Role
ROGER L. ADKINS Incorporator
STEPHEN A. EGGERS Incorporator
JEFFREY C. SMITH Incorporator

Secretary

Name Role
SCOTT KREMER Secretary

Treasurer

Name Role
MARTIN MERKEL Treasurer

President

Name Role
JOSEPH DYE President

Vice President

Name Role
JENNIFER AYERS Vice President

Officer

Name Role
DAVID MARCHAL Officer

Director

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

Registered Agent

Name Role
MARTIN MERKEL Registered Agent

Filings

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