Search icon

THE KENTUCKY GROUND WATER ASSOCIATION, INC.

Company Details

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

President

Name Role
Laurie Gudgell-Schneider President

Vice President

Name Role
John Bowman Vice President

Treasurer

Name Role
Donnie Williams Treasurer

Director

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

Incorporator

Name Role
GERALD FERGUSON Incorporator
ALAN BURGESS Incorporator
PHILLIP W. O'DELL Incorporator

Registered Agent

Name Role
TODD MILLS Registered Agent

Filings

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