Name: | KENTON COUNTY POLICE CHIEF'S ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Dec 2001 (23 years ago) |
Organization Date: | 26 Dec 2001 (23 years ago) |
Last Annual Report: | 30 Dec 2024 (4 months ago) |
Organization Number: | 0527655 |
Industry: | Justice, Public Order and Safety |
Number of Employees: | Small (0-19) |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 1840 SIMON KENTON WAY, SUITE 4200, COVINGTON, KY 41011 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GARRY L EDMONDSON | Incorporator |
Name | Role |
---|---|
Rob Nader | President |
Name | Role |
---|---|
Brian Butler | Treasurer |
Name | Role |
---|---|
Matt Hall | Vice President |
Name | Role |
---|---|
Chuck Korzenborn | Director |
Russ Woods | Director |
Steve Hensley | Director |
CHIEF WILLIAM DORSEY | Director |
CHIEF STEVE VOLLMAR | Director |
CHIEF STEVE KNAUF | Director |
CHIEF STEVEN HENSLEY | Director |
Name | Role |
---|---|
STACY TAPKE | Registered Agent |
Name | File Date |
---|---|
Annual Report Amendment | 2024-12-30 |
Annual Report | 2024-01-05 |
Annual Report | 2023-01-02 |
Annual Report | 2022-01-03 |
Annual Report | 2021-01-04 |
Principal Office Address Change | 2021-01-04 |
Annual Report | 2020-02-06 |
Registered Agent name/address change | 2020-02-06 |
Annual Report | 2019-01-17 |
Annual Report | 2018-01-12 |
Sources: Kentucky Secretary of State