THE KENTUCKY ASSOCIATION OF ADMINISTRATIVE ADJUDICATORS, INC.

Name: | THE KENTUCKY ASSOCIATION OF ADMINISTRATIVE ADJUDICATORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Jun 1998 (27 years ago) |
Organization Date: | 09 Jun 1998 (27 years ago) |
Last Annual Report: | 26 Feb 2025 (5 months ago) |
Organization Number: | 0457657 |
Industry: | Justice, Public Order and Safety |
Number of Employees: | Small (0-19) |
ZIP code: | 40602 |
City: | Frankfort |
Primary County: | Franklin County |
Principal Office: | PO BOX 1784, Frankfort, KY 40602 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Cary Bishop | President |
Name | Role |
---|---|
Tamara Reid-McIntosh | Officer |
Name | Role |
---|---|
Erritt Griggs | Director |
Janet Graham | Director |
Kevin Welch | Director |
Jim Howard | Director |
Jake Miller | Director |
Jesse Robbins | Director |
Dana Bradford | Director |
SUSAN TIPTON | Director |
DONNA TERRY | Director |
MATT MOONEY | Director |
Name | Role |
---|---|
CARY B. BISHOP | Registered Agent |
Name | Role |
---|---|
SUSAN G. TIPTON | Incorporator |
DONNA H. TERRY | Incorporator |
MATTHEW L. MOONEY | Incorporator |
DONNA "SUSIE" BARGO | Incorporator |
JAMES L. DICKINSON | Incorporator |
Name | Role |
---|---|
Jim Howard | Secretary |
Name | Role |
---|---|
Janet Graham | Vice President |
Name | File Date |
---|---|
Principal Office Address Change | 2025-02-26 |
Annual Report | 2025-02-26 |
Annual Report | 2024-03-05 |
Principal Office Address Change | 2023-03-15 |
Annual Report | 2023-03-15 |
This company hasn't received any reviews.
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-12-18 | 2025 | Cabinet of the General Government | Kentucky Public Pensions Authority | Misc Commodities & Other Exp | Dues | 150 |
Sources: Kentucky Secretary of State