Name: | KENTUCKY JCI SENATE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Apr 1998 (27 years ago) |
Organization Date: | 13 Apr 1998 (27 years ago) |
Last Annual Report: | 06 Feb 2025 (2 months ago) |
Organization Number: | 0455030 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42240 |
City: | Hopkinsville |
Primary County: | Christian County |
Principal Office: | 911 SOUTH MAIN STREET, HOPKINSVILLE, KY 42240 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES D. DULIN | Registered Agent |
Name | Role |
---|---|
JOHN LOCKLIN III | Director |
BOB ARNOLD | Director |
DEBBIE ARNOLD | Director |
GREG STICKLER | Director |
BOB RYAN | Director |
HOWARD KEENE | Director |
LES INSTONE | Director |
JAY LASLIE | Director |
GARY DOWNS | Director |
WILL CHESTER | Director |
Name | Role |
---|---|
BOB ARNOLD | Incorporator |
Name | Role |
---|---|
Bradford Blain | Officer |
Name | Role |
---|---|
JENIE ALTMAN | President |
Name | Role |
---|---|
JIm Dulin | Treasurer |
Name | Role |
---|---|
John Kelley | Vice President |
Name | Role |
---|---|
DONNA CASSELL | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Annual Report | 2024-03-25 |
Annual Report | 2023-04-13 |
Annual Report | 2022-04-08 |
Annual Report | 2021-04-13 |
Annual Report | 2020-02-12 |
Principal Office Address Change | 2019-07-25 |
Annual Report Amendment | 2019-07-25 |
Registered Agent name/address change | 2019-07-25 |
Annual Report | 2019-04-19 |
Sources: Kentucky Secretary of State