Search icon

PMI KENTUCKY BLUEGRASS CHAPTER INC.

Company Details

Name: PMI KENTUCKY BLUEGRASS CHAPTER INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 Sep 2000 (24 years ago)
Organization Date: 21 Sep 2000 (24 years ago)
Last Annual Report: 09 Feb 2024 (a year ago)
Organization Number: 0502461
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2901 RICHMOND RD, SUITE 140-168, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

President

Name Role
De'Shaw Henderson Brown President

Treasurer

Name Role
Cory Qualls Treasurer

Secretary

Name Role
Gloria Wright Secretary

Vice President

Name Role
Joy Barnes Vice President
Victoria Martorano Vice President
Brittany Lippert Vice President

Director

Name Role
De'Shaw Henderson Brown Director
Cory Qualls Director
Gloria Wright Director
Joy Barnes Director
Victoria Martorano Director
Brittany Lippert Director
JAY P. SUDKAMP Director
CAVEN HEDGES Director
DAN BACZKOWSKI Director
TRUDY CHAPMAN Director

Incorporator

Name Role
JAY P. SUDKAMP Incorporator

Registered Agent

Name Role
Cory Qualls Registered Agent

Filings

Name File Date
Registered Agent name/address change 2024-02-09
Annual Report 2024-02-09
Annual Report 2023-03-10
Registered Agent name/address change 2023-03-10
Principal Office Address Change 2022-06-28
Annual Report 2022-06-28
Registered Agent name/address change 2022-06-28
Principal Office Address Change 2021-05-19
Registered Agent name/address change 2021-05-19
Annual Report 2021-05-19

Sources: Kentucky Secretary of State