Search icon

KENTUCKIANA CHAPTER -- PMI, INC.

Company Details

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

Treasurer

Name Role
JOEL SPARKS Treasurer

President

Name Role
STEVE POLLOCK President

Director

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

Registered Agent

Name Role
STEVE POLLOCK Registered Agent

Incorporator

Name Role
LYNN VON HOENE Incorporator
CHARLES SNYDER Incorporator
SUSAN MITCHELL Incorporator
DAVE R. WISE Incorporator
CHARLES L. JOHNSON Incorporator
ROBERT FORMAN Incorporator

Filings

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