Name: | KENTUCKY COUNTY ATTORNEYS ASSOCIATION INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Jan 1997 (28 years ago) |
Organization Date: | 29 Jan 1997 (28 years ago) |
Last Annual Report: | 05 Apr 2024 (a year ago) |
Organization Number: | 0427756 |
ZIP code: | 40383 |
City: | Versailles |
Primary County: | Woodford County |
Principal Office: | ROOM 300, WOODFORD COUNTY COURTHOUSE, VERSAILLES, KY 40383 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ALAN GEORGE | Registered Agent |
Name | Role |
---|---|
ALAN J GEORGE | Treasurer |
Name | Role |
---|---|
J. MICHAEL FOSTER | Director |
ALAN J. GEORGE | Director |
MICHAEL O'CONNELL | Director |
JEREMY LOGSDON | Director |
MARTIN HATFIELD | Director |
JOE WHITE | Director |
PAUL TWEHUES JR. | Director |
Name | Role |
---|---|
J. MICHAEL FOSTER | Incorporator |
PAUL TWEHUES JR. | Incorporator |
ALAN J. GEORGE | Incorporator |
Name | Role |
---|---|
JENNIE HAYMOND | Secretary |
Name | Role |
---|---|
JENNY OLDHAM | President |
Name | Role |
---|---|
JOE ROSS | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-04-05 |
Annual Report | 2023-03-17 |
Annual Report | 2022-04-06 |
Annual Report | 2021-04-21 |
Annual Report | 2020-03-17 |
Annual Report | 2019-04-17 |
Annual Report | 2018-03-30 |
Annual Report | 2017-03-21 |
Annual Report | 2016-02-18 |
Annual Report | 2015-04-08 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-01-29 | 2025 | Cabinet of the General Government | Unified Prosecutorial System | Misc Commodities & Other Exp | Dues | 2750 |
Executive | 2025-01-22 | 2025 | Education and Labor Cabinet | Department For Workforce Investment | Non Pro Contract | Other Non Professional Services-1099 Rept | 1000 |
Sources: Kentucky Secretary of State