Name: | KENTUCKY STATE POLICE LEGAL DEFENSE FUND, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Jan 2003 (22 years ago) |
Organization Date: | 23 Jan 2003 (22 years ago) |
Last Annual Report: | 17 Feb 2025 (25 days ago) |
Organization Number: | 0552786 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41749 |
City: | Hyden, Confluence, Dryhill, Kaliopi |
Primary County: | Leslie County |
Principal Office: | P.O. BOX 289, HYDEN, KY 41749 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MATT FELTNER | Registered Agent |
Name | Role |
---|---|
Josh Wilson | Secretary |
Name | Role |
---|---|
Donald Wilson | President |
Name | Role |
---|---|
Matt Feltner | Officer |
Name | Role |
---|---|
Justin Sams | Treasurer |
Name | Role |
---|---|
Josh Wilson | Director |
Trevor Harris | Director |
Nathan Day | Director |
Billianne Withers | Director |
Donald Wilson | Director |
Mary Kate Sizemore | Director |
Justin Sams | Director |
Jack Gabriel | Director |
Hunter L Martin | Director |
KENNETH W MAYFIELD | Director |
Name | Role |
---|---|
ROGER G. WRIGHT | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-03-06 |
Annual Report | 2023-04-17 |
Principal Office Address Change | 2023-01-28 |
Registered Agent name/address change | 2023-01-28 |
Annual Report | 2022-03-06 |
Annual Report | 2021-02-10 |
Annual Report | 2020-03-21 |
Principal Office Address Change | 2020-03-21 |
Annual Report | 2019-07-12 |
Sources: Kentucky Secretary of State