Name: | KENTUCKY FIRE SPRINKLER CONTRACTORS ASSOCIATION FOUNDATION, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
File Date: | 27 May 1997 (28 years ago) |
Organization Date: | 27 May 1997 (28 years ago) |
Last Annual Report: | 16 May 2024 (8 months ago) |
Organization Number: | 0433520 |
Industry: | Wholesale Trade - Durable Goods |
Number of Employees: | Small (0-19) |
ZIP code: | 40059 |
Primary County: | Jefferson |
Principal Office: | 5932 TIMBER RIDGE DRIVE, SUITE 101, PROSPECT, KY 40059 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TOM UNDERWOOD | Registered Agent |
Name | Role |
---|---|
Jason Hickey | President |
Name | Role |
---|---|
Todd Pottlitzer | Secretary |
Name | Role |
---|---|
Todd Pottlitzer | Treasurer |
Name | Role |
---|---|
Ed Mayer | Vice President |
Name | Role |
---|---|
Dale LeGrand | Director |
Lowell Deskins | Director |
BOB DOOLEY | Director |
JOHN O'CONNOR | Director |
BO WISE | Director |
Mike Newtwon | Director |
Name | Role |
---|---|
RICHARD BARBER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-16 |
Annual Report | 2023-06-02 |
Annual Report | 2022-05-20 |
Annual Report | 2021-04-21 |
Annual Report | 2020-05-14 |
Annual Report | 2019-06-14 |
Annual Report | 2018-06-27 |
Annual Report | 2017-06-15 |
Registered Agent name/address change | 2016-06-13 |
Principal Office Address Change | 2016-06-13 |
Date of last update: 25 Dec 2024
Sources: Kentucky Secretary of State