Name: | KENTUCKY CHAPTER OF THE SOCIETY FOR MARKETING PROFESSIONAL SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Apr 1996 (29 years ago) |
Organization Date: | 15 Apr 1996 (29 years ago) |
Last Annual Report: | 03 Feb 2025 (3 months ago) |
Organization Number: | 0414793 |
Industry: | Engineering, Accounting, Research, Management & Related Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | LORI FABERSON, C/O TATE HILL JACOBS ARCHITECTS, 446 EAST HIGH STREET, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WANDA HODGE GREEN | Director |
BELINDA GATES | Director |
CLEO LOGAN | Director |
JAMIE DRAPER | Director |
MIKE EVANS | Director |
JILL WILSON | Director |
Chelsea Ratliff | Director |
Cindy Mason | Director |
Shawn Miller | Director |
Name | Role |
---|---|
JOHN W. WALTERS, JR. | Incorporator |
Name | Role |
---|---|
Emily Browning | President |
Name | Role |
---|---|
Megan Hogan | Secretary |
Name | Role |
---|---|
Lori Faberson | Treasurer |
Name | Role |
---|---|
LORI FABERSON | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-02-28 |
Registered Agent name/address change | 2023-03-20 |
Principal Office Address Change | 2023-03-20 |
Annual Report | 2023-03-20 |
Principal Office Address Change | 2022-03-07 |
Annual Report | 2022-03-07 |
Registered Agent name/address change | 2022-03-07 |
Annual Report | 2021-02-11 |
Annual Report | 2020-02-19 |
Sources: Kentucky Secretary of State