Search icon

KENTUCKY COUNTY ATTORNEYS ASSOCIATION INC.

Company Details

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: 20 Mar 2025 (a month 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

Secretary

Name Role
JEREMY LOGSDON Secretary

Director

Name Role
CADE FOSTER Director
JORDAN TURNER Director
J. MICHAEL FOSTER Director
ALAN J. GEORGE Director
MICHAEL O'CONNELL Director
JOE WHITE Director
PAUL TWEHUES JR. Director

President

Name Role
JOE ROSS President

Vice President

Name Role
JENNIE HAYMOND Vice President

Registered Agent

Name Role
ALAN GEORGE Registered Agent

Treasurer

Name Role
ALAN J GEORGE Treasurer

Incorporator

Name Role
J. MICHAEL FOSTER Incorporator
PAUL TWEHUES JR. Incorporator
ALAN J. GEORGE Incorporator

Filings

Name File Date
Annual Report 2025-03-20
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

Government Spending

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