KENTUCKY SPELEOLOGICAL SURVEY, INC.

Name: | KENTUCKY SPELEOLOGICAL SURVEY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Dec 2000 (25 years ago) |
Organization Date: | 11 Dec 2000 (25 years ago) |
Last Annual Report: | 16 Jun 2024 (a year ago) |
Organization Number: | 0506765 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40506 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 228 MINING AND MINERAL RESOURCES BLDG., KENTUCKY GEOLOGICAL SURVEY, UNIV. OF KENTUCKY, 414 MICHIGAN AVE, TROY, LEXINGTON, KY 40506 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JULIE ROUSH | Registered Agent |
Name | Role |
---|---|
Sean Vanderhoff | President |
Name | Role |
---|---|
Kevin Zachary | Secretary |
Name | Role |
---|---|
Julie Roush | Treasurer |
Name | Role |
---|---|
Bob Roth | Vice President |
Name | Role |
---|---|
Pat Kambesis | Director |
Sarah Arpin | Director |
Christian DeCelle | Director |
LEE JOHN FLOREA | Director |
RANDALL LEE PAYLOR | Director |
STEVE ASPERY | Director |
WILLIAM WALDEN | Director |
DARELL ADKINS | Director |
JIM CURRENS | Director |
JIM GREER | Director |
Name | Role |
---|---|
LEE JOHN FLOREA | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-16 |
Registered Agent name/address change | 2023-06-10 |
Annual Report | 2023-06-10 |
Annual Report | 2022-05-16 |
Principal Office Address Change | 2022-04-11 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State