Search icon

KENTUCKY JAILER'S ASSOCIATION, INC.

Company Details

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

Registered Agent

Name Role
Joshua Lindblom Registered Agent

President

Name Role
Joshua A Lindblom President

Treasurer

Name Role
Benji Guill Treasurer

Vice President

Name Role
Eric Vaughn Vice President

Director

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

Incorporator

Name Role
HAROLD TAYLOR Incorporator
JAMES MOONEYHAN Incorporator
RICKY PARNELL Incorporator
JOE BARBER Incorporator
JOHN SCHNICKEL Incorporator

Filings

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