Name: | INTERNATIONAL ASSOCIATION OF SPECIAL INVESTIGATION UNITS - KENTUCKY CHAPTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Jul 1999 (26 years ago) |
Organization Date: | 23 Jul 1999 (26 years ago) |
Last Annual Report: | 11 Mar 2025 (a month ago) |
Organization Number: | 0477716 |
Number of Employees: | Small (0-19) |
ZIP code: | 40067 |
City: | Simpsonville |
Primary County: | Shelby County |
Principal Office: | PO Box 236, Simpsonville, KY 40067 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAN KELLER | Director |
DAVE SANDER | Director |
Joe Hess | Director |
Michael Watts | Director |
Lewis Nelson | Director |
Jeremy Lee | Director |
ED HACKER | Director |
BOBBY CAUDILL | Director |
Deanna Badgett | Director |
Amy Phelps | Director |
Name | Role |
---|---|
W. THOMAS HALBLEIB, JR. | Incorporator |
Name | Role |
---|---|
Kimberly Hill | Registered Agent |
Name | Role |
---|---|
Kimberly Hill | President |
Name | Role |
---|---|
Candace Padgett | Vice President |
Name | Role |
---|---|
Jeffrey Swartz | Treasurer |
Name | Role |
---|---|
Gina Enneking | Secretary |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2025-03-11 |
Principal Office Address Change | 2025-03-11 |
Registered Agent name/address change | 2025-03-11 |
Reinstatement | 2025-03-11 |
Reinstatement Approval Letter Revenue | 2025-03-07 |
Administrative Dissolution Return | 2020-12-29 |
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-05-09 |
Annual Report | 2018-06-19 |
Annual Report | 2017-09-18 |
Sources: Kentucky Secretary of State