Name: | KENTUCKY JAILER'S ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Jul 1998 (27 years ago) |
Organization Date: | 13 Jul 1998 (27 years ago) |
Last Annual Report: | 16 May 2024 (a year ago) |
Organization Number: | 0459212 |
Industry: | Justice, Public Order and Safety |
Number of Employees: | Small (0-19) |
ZIP code: | 41071 |
City: | Newport, Fort Thomas, Southgate, Wilder |
Primary County: | Campbell County |
Principal Office: | KENTUCKY JAILERS ASSOCIATION/ CCDC, 601 CENTRAL AVENUE, NEWPORT, KY 41071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Joshua Lindblom | Registered Agent |
Name | Role |
---|---|
Joshua A Lindblom | President |
Name | Role |
---|---|
Benji Guill | Treasurer |
Name | Role |
---|---|
Eric Vaughn | Vice President |
Name | Role |
---|---|
Roger Ford | Director |
Anthony McCollum | Director |
James Daley | Director |
ROGER CASE | Director |
BOONE STOKES | Director |
DONALD HALL | Director |
JACKIE STRODE | Director |
MIKE SIMPSON | Director |
DORRIS CROWLEY | Director |
LIVY LEAVELL JR | Director |
Name | Role |
---|---|
HAROLD TAYLOR | Incorporator |
JAMES MOONEYHAN | Incorporator |
RICKY PARNELL | Incorporator |
JOE BARBER | Incorporator |
JOHN SCHNICKEL | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-16 |
Registered Agent name/address change | 2024-05-16 |
Annual Report | 2023-05-05 |
Registered Agent name/address change | 2022-09-06 |
Principal Office Address Change | 2022-09-06 |
Annual Report | 2022-09-06 |
Annual Report | 2021-02-25 |
Annual Report | 2020-03-04 |
Annual Report | 2019-04-25 |
Annual Report | 2018-02-14 |
Sources: Kentucky Secretary of State