Name: | KENTUCKY ASSOCIATION OF SCHOOL RESOURCE OFFICERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Nov 2003 (21 years ago) |
Organization Date: | 04 Nov 2003 (21 years ago) |
Last Annual Report: | 25 Feb 2025 (2 months ago) |
Organization Number: | 0571505 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 41102 |
City: | Ashland, Summitt |
Primary County: | Boyd County |
Principal Office: | 7901 Daniel's Fork Road, Ashland, KY 41102 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
William Rudie | Registered Agent |
Name | Role |
---|---|
William Rudie | President |
Name | Role |
---|---|
Wanda Absher | Secretary |
Name | Role |
---|---|
Wanda Absher | Treasurer |
Name | Role |
---|---|
LUCY RIFFLE | Director |
Tim Gividen | Director |
Chris Barrier | Director |
DENNIS MCDONALD | Director |
RITA BIERLY | Director |
JERRY CROWDER | Director |
Name | Role |
---|---|
CHERYL ROBERTS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-25 |
Registered Agent name/address change | 2024-04-17 |
Principal Office Address Change | 2024-04-17 |
Annual Report | 2024-04-17 |
Registered Agent name/address change | 2023-03-20 |
Annual Report | 2023-03-20 |
Annual Report | 2022-04-28 |
Principal Office Address Change | 2021-04-14 |
Annual Report | 2021-04-14 |
Registered Agent name/address change | 2021-04-14 |
Sources: Kentucky Secretary of State