Name: | ESTILL COUNTY BAR ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Feb 2002 (23 years ago) |
Organization Date: | 26 Feb 2002 (23 years ago) |
Last Annual Report: | 11 Feb 2025 (a month ago) |
Organization Number: | 0531854 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40476 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 133 MAIN STREET, P.O. BOX 1060, RICHMOND, RICHMOND, KY 40476 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Stacy Taulbee | Secretary |
Name | Role |
---|---|
Rodney Davis | Treasurer |
Name | Role |
---|---|
Stacy Taulbee | Director |
Rodney G Davis | Director |
JENNIE Y. HAYMOND | Director |
MICHAEL L MORELAND | Director |
PHILIP M OWENS | Director |
RODNEY G DAVIS | Director |
Name | Role |
---|---|
JENNIE Y. HAMYMOND | President |
Name | Role |
---|---|
RODNEY G DAVIS | Incorporator |
Name | Role |
---|---|
RODNEY G DAVIS | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-11 |
Annual Report | 2024-03-24 |
Annual Report | 2023-05-03 |
Annual Report | 2022-03-05 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-12 |
Principal Office Address Change | 2019-05-29 |
Annual Report | 2019-05-29 |
Registered Agent name/address change | 2019-05-29 |
Annual Report | 2018-04-12 |
Sources: Kentucky Secretary of State