Search icon

KENTUCKY CHAPTER 35 OF NAWCC, INC.

Company Details

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

President

Name Role
Thomas Hartwein President

Secretary

Name Role
Eric Michalsen Secretary

Director

Name Role
Kendrick Lewis Director
Franklin F. Webster Director
Bob B Burton Director
CURT A DAVENPORT Director
BJ ABNER Director
MARILYN FLEMING Director

Incorporator

Name Role
MARILYN FLEMING Incorporator
BJ ABNER Incorporator
CURT A DAVENPORT Incorporator

Registered Agent

Name Role
ROBERT B. BURTON Registered Agent

Treasurer

Name Role
JODY F BURTON Treasurer

Vice President

Name Role
ROBERT B BURTON Vice President

Filings

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