Search icon

STRUCTURAL ENGINEERS ASSOCIATION OF KENTUCKY INC.

Company Details

Name: STRUCTURAL ENGINEERS ASSOCIATION OF KENTUCKY INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 Dec 1993 (31 years ago)
Organization Date: 10 Dec 1993 (31 years ago)
Last Annual Report: 29 May 2024 (a year ago)
Organization Number: 0323712
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: STRUCTURAL ENGINEER'S ASSOCIATION OF KENTUCKY, 546 E. Main St., STE 200, Lexington, KY 40508
Place of Formation: KENTUCKY

Registered Agent

Name Role
Austin Norberg Registered Agent

Director

Name Role
JOHN HUMMEL Director
JIIN HUANG Director
MARK CALDWEL Director
MICHAEL YOST Director
Kelly Gardner Director
Raaf Stevens Director
Austin Heminger Director
Casey Hitter Director
Courtney Gibbs Director
Logan Sams Director

Incorporator

Name Role
DR. THANGAM RANGASWAMY Incorporator

President

Name Role
Austin Norberg President

Secretary

Name Role
Holly Callihan Secretary

Vice President

Name Role
Aaron Daley Vice President

Treasurer

Name Role
Jason White Treasurer

Officer

Name Role
Jordyn Hackett-Antrobus Officer

Filings

Name File Date
Annual Report 2024-05-29
Principal Office Address Change 2024-05-29
Registered Agent name/address change 2024-05-29
Annual Report 2023-03-22
Annual Report 2022-09-21
Principal Office Address Change 2022-06-29
Registered Agent name/address change 2022-06-29
Annual Report 2021-04-27
Annual Report 2020-03-11
Annual Report 2019-04-23

Sources: Kentucky Secretary of State