Name: | THE KENTUCKY GROUND WATER ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Dec 2000 (24 years ago) |
Organization Date: | 21 Dec 2000 (24 years ago) |
Last Annual Report: | 14 Feb 2025 (2 months ago) |
Organization Number: | 0507499 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
Principal Office: | 601 DEMPSEY RD, WESTERVILLE, OH 43081 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Laurie Gudgell-Schneider | President |
Name | Role |
---|---|
John Bowman | Vice President |
Name | Role |
---|---|
Donnie Williams | Treasurer |
Name | Role |
---|---|
DANNY KELLY | Director |
Donnie Williams | Director |
Shawn Fisher | Director |
Dennis Samsel | Director |
Jesse Whittaker | Director |
GERALD FERGUSON | Director |
ALAN BURGESS | Director |
PHILLIP W. O'DELL | Director |
JIM W. BATES, II | Director |
JERRY JONES | Director |
Name | Role |
---|---|
GERALD FERGUSON | Incorporator |
ALAN BURGESS | Incorporator |
PHILLIP W. O'DELL | Incorporator |
Name | Role |
---|---|
TODD MILLS | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-14 |
Annual Report | 2024-02-28 |
Annual Report Amendment | 2024-02-28 |
Annual Report | 2023-03-20 |
Principal Office Address Change | 2022-04-02 |
Annual Report | 2022-04-02 |
Registered Agent name/address change | 2022-04-02 |
Annual Report | 2021-04-23 |
Annual Report | 2020-03-25 |
Annual Report | 2019-04-19 |
Sources: Kentucky Secretary of State