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 |
Name | Role |
---|---|
De'Shaw Henderson Brown | President |
Name | Role |
---|---|
Cory Qualls | Treasurer |
Name | Role |
---|---|
Gloria Wright | Secretary |
Name | Role |
---|---|
Joy Barnes | Vice President |
Victoria Martorano | Vice President |
Brittany Lippert | Vice President |
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 |
Name | Role |
---|---|
JAY P. SUDKAMP | Incorporator |
Name | Role |
---|---|
Cory Qualls | Registered Agent |
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