Search icon

KENTUCKY CHAPTER OF THE SOCIETY FOR MARKETING PROFESSIONAL SERVICES, INC.

Company Details

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

Director

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

Incorporator

Name Role
JOHN W. WALTERS, JR. Incorporator

President

Name Role
Emily Browning President

Secretary

Name Role
Megan Hogan Secretary

Treasurer

Name Role
Lori Faberson Treasurer

Registered Agent

Name Role
LORI FABERSON Registered Agent

Filings

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