Name: | KENTUCKY SCHOOL RESOURCE OFFICER ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Oct 2000 (24 years ago) |
Organization Date: | 23 Oct 2000 (24 years ago) |
Last Annual Report: | 16 May 2017 (8 years ago) |
Organization Number: | 0504063 |
ZIP code: | 41018 |
City: | Erlanger, Covington, Edgewood, Elsmere |
Primary County: | Kenton County |
Principal Office: | PO BOX 18442, ERLANGER, KY 41018 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT DOUGLAS | Registered Agent |
Name | Role |
---|---|
Sam Wade | President |
Name | Role |
---|---|
Lee Ann Morrison | Secretary |
Name | Role |
---|---|
Chris Barrier | Treasurer |
Name | Role |
---|---|
Josh Hale | Director |
Clint Newton | Director |
Tim Vinson | Director |
MIKE JANSEN | Director |
EDDIE MILLER | Director |
MELODIE JONES | Director |
JOE FLORENCE | Director |
Name | Role |
---|---|
MIKE JANSEN | Incorporator |
Name | Role |
---|---|
Anthony McCollum | Vice President |
Name | File Date |
---|---|
Administrative Dissolution | 2018-10-16 |
Annual Report | 2017-05-16 |
Annual Report | 2016-06-25 |
Annual Report | 2015-06-16 |
Annual Report | 2014-08-19 |
Annual Report | 2013-06-05 |
Annual Report | 2012-06-26 |
Annual Report | 2011-07-12 |
Annual Report | 2010-06-25 |
Annual Report | 2009-06-17 |
Sources: Kentucky Secretary of State