Search icon

AMERICAN CULINARY FEDERATION, KENTUCKY CHAPTER, INC.

Company Details

Name: AMERICAN CULINARY FEDERATION, KENTUCKY CHAPTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 23 Nov 1998 (26 years ago)
Organization Date: 23 Nov 1998 (26 years ago)
Last Annual Report: 02 Jul 2024 (9 months ago)
Organization Number: 0465136
Industry: Membership Organizations
Number of Employees: Medium (20-99)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2219 Janlyn Rd, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Secretary

Name Role
Tammy A Inscoe Secretary

Vice President

Name Role
Michael W Riggs Vice President

Director

Name Role
JOHN RICHARDS Director
NANCY RUSSMAN Director
GAIL CRAWFORD Director
JOHN MAIER LUNDBOM Director
ART WEHRMANN Director
STEPHANIE SCHAEFER Director
Dan J Thomas Director
Robert Granberg Director
Garrett Sanborn Director
PAM PRICE Director

Incorporator

Name Role
JOHN MAIER LUNDBOM Incorporator

Registered Agent

Name Role
Dan Thomas Registered Agent

Treasurer

Name Role
Dan J Thomas Treasurer

President

Name Role
Garrett C Sanborn President

Filings

Name File Date
Annual Report 2024-07-02
Reinstatement 2023-05-16
Reinstatement Certificate of Existence 2023-05-16
Registered Agent name/address change 2023-05-16
Principal Office Address Change 2023-05-16
Reinstatement Approval Letter Revenue 2023-05-16
Administrative Dissolution 2001-11-01
Annual Report 2000-04-25
Annual Report 1999-10-13
Articles of Incorporation 1998-11-23

Sources: Kentucky Secretary of State