Name: | KENTUCKIANA CHAPTER -- PMI, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Mar 2001 (24 years ago) |
Organization Date: | 16 Mar 2001 (24 years ago) |
Last Annual Report: | 17 Feb 2025 (25 days ago) |
Organization Number: | 0512471 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 813 GREENWILLOW WAY, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOEL SPARKS | Treasurer |
Name | Role |
---|---|
STEVE POLLOCK | President |
Name | Role |
---|---|
DARO MOTT | Director |
BRIAN LIGHTSY | Director |
BRIAN ROMMES | Director |
CHARLES L. JOHNSON | Director |
ROBERT FORMAN | Director |
LYNN VON HOENE | Director |
CHARLES SNYDER | Director |
SUSAN MITCHELL | Director |
DAVE R. WISE | Director |
Name | Role |
---|---|
STEVE POLLOCK | Registered Agent |
Name | Role |
---|---|
LYNN VON HOENE | Incorporator |
CHARLES SNYDER | Incorporator |
SUSAN MITCHELL | Incorporator |
DAVE R. WISE | Incorporator |
CHARLES L. JOHNSON | Incorporator |
ROBERT FORMAN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Principal Office Address Change | 2025-02-17 |
Registered Agent name/address change | 2025-02-17 |
Annual Report | 2024-03-15 |
Registered Agent name/address change | 2023-04-25 |
Annual Report | 2023-04-25 |
Principal Office Address Change | 2023-04-25 |
Annual Report | 2022-01-20 |
Registered Agent name/address change | 2022-01-20 |
Annual Report | 2021-01-19 |
Sources: Kentucky Secretary of State