Search icon

KENTUCKY ASSEMBLY OF LOCAL ARTS AGENCIES, INC.

Company Details

Name: KENTUCKY ASSEMBLY OF LOCAL ARTS AGENCIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 24 May 1995 (30 years ago)
Organization Date: 24 May 1995 (30 years ago)
Last Annual Report: 23 Mar 2010 (15 years ago)
Organization Number: 0347272
ZIP code: 42518
City: Bronston
Primary County: Pulaski County
Principal Office: 258 TIMBERLAKE DRIVE, BRONSTON, KY 42518
Place of Formation: KENTUCKY

Registered Agent

Name Role
PAT BRADLEY Registered Agent

President

Name Role
SUSAN MCNEESE President

Secretary

Name Role
TAMMY DUFF Secretary

Treasurer

Name Role
ALLISON KAISER Treasurer

Director

Name Role
DARLENE DREYER Director
CAY LANE Director
PHIL SHEPHERD Director
PATRICIA VANSANT Director
ZOE ELLINGTON-BRITTON Director
DAN CARVER Director
RAY CLEM Director
TAMMY DUFF Director
ARLENE GIBEAU Director
BECKY PRIEST Director

Incorporator

Name Role
JEFFREY B. SEGAL Incorporator

Assumed Names

Name Status Expiration Date
ARTS KENTUCKY Inactive 2014-01-26

Filings

Name File Date
Dissolution 2010-06-18
Reinstatement 2010-03-23
Principal Office Address Change 2010-03-23
Registered Agent name/address change 2010-03-23
Administrative Dissolution 2009-11-03
Sixty Day Notice Return 2009-09-16
Name Renewal 2008-10-29
Registered Agent name/address change 2008-05-02
Annual Report 2008-04-16
Annual Report 2007-06-29

Sources: Kentucky Secretary of State