Name: | KENTUCKY ASSOCIATION OF PARLIAMENTARIANS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Apr 1997 (28 years ago) |
Organization Date: | 15 Apr 1997 (28 years ago) |
Last Annual Report: | 26 Mar 2025 (21 days ago) |
Organization Number: | 0431535 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41425 |
City: | Ezel |
Primary County: | Morgan County |
Principal Office: | 912 HWY 946 Ezel, KY 41425 -8782, Ezel, KY 41425-8782 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Mary Alice Oldfield | Registered Agent |
Name | Role |
---|---|
Brunhilda C. Williams-Curington | President |
Name | Role |
---|---|
Ramona Jeffries | Vice President |
Name | Role |
---|---|
Ramona Jeffries | Director |
DEBRA HUNTER | Director |
JO STRATTON | Director |
LOUISE BERESKIN | Director |
EVELYN EMMONS | Director |
Mary Alice Oldfield | Director |
Brunhilda C. Williams-Curington | Director |
MARY J. MULLINS | Director |
MARY LOU CHESTER | Director |
Ashley Rollins | Director |
Name | Role |
---|---|
MARY J. MULLINS | Incorporator |
MARY LOU CHESTER | Incorporator |
LOUISE KILKELLY | Incorporator |
Name | Role |
---|---|
Mary Alice Oldfield | Treasurer |
Name | Role |
---|---|
Ashley Rollins | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-03-26 |
Principal Office Address Change | 2025-03-26 |
Registered Agent name/address change | 2025-03-26 |
Annual Report | 2024-03-25 |
Annual Report | 2023-04-05 |
Annual Report | 2022-03-12 |
Annual Report | 2021-03-23 |
Annual Report | 2020-08-17 |
Annual Report | 2019-04-03 |
Annual Report | 2018-04-23 |
Sources: Kentucky Secretary of State