Search icon

KENTUCKY JCI SENATE, INC.

Company Details

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

Registered Agent

Name Role
JAMES D. DULIN Registered Agent

Director

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

Incorporator

Name Role
BOB ARNOLD Incorporator

Officer

Name Role
Bradford Blain Officer

President

Name Role
JENIE ALTMAN President

Treasurer

Name Role
JIm Dulin Treasurer

Vice President

Name Role
John Kelley Vice President

Secretary

Name Role
DONNA CASSELL Secretary

Filings

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