Name: | KENTUCKY CHAPTER 35 OF NAWCC, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Aug 2001 (24 years ago) |
Organization Date: | 27 Aug 2001 (24 years ago) |
Last Annual Report: | 13 Feb 2025 (2 months ago) |
Organization Number: | 0521550 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40205 |
City: | Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S... |
Primary County: | Jefferson County |
Principal Office: | 2345 Village Dr, Louisville, KY 40205 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Thomas Hartwein | President |
Name | Role |
---|---|
Eric Michalsen | Secretary |
Name | Role |
---|---|
Kendrick Lewis | Director |
Franklin F. Webster | Director |
Bob B Burton | Director |
CURT A DAVENPORT | Director |
BJ ABNER | Director |
MARILYN FLEMING | Director |
Name | Role |
---|---|
MARILYN FLEMING | Incorporator |
BJ ABNER | Incorporator |
CURT A DAVENPORT | Incorporator |
Name | Role |
---|---|
ROBERT B. BURTON | Registered Agent |
Name | Role |
---|---|
JODY F BURTON | Treasurer |
Name | Role |
---|---|
ROBERT B BURTON | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-13 |
Annual Report | 2024-02-28 |
Annual Report | 2023-04-03 |
Annual Report | 2022-03-10 |
Annual Report | 2021-02-18 |
Annual Report | 2020-02-12 |
Annual Report | 2019-03-05 |
Annual Report | 2018-04-02 |
Annual Report | 2017-04-25 |
Annual Report | 2016-03-16 |
Sources: Kentucky Secretary of State