Name: | KENTUCKY CONCRETE PAVEMENT ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Nov 2003 (21 years ago) |
Organization Date: | 25 Nov 2003 (21 years ago) |
Last Annual Report: | 29 May 2019 (6 years ago) |
Organization Number: | 0572832 |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | ONE HMB CIRCLE, FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
R. FINLEY MESSICK | Registered Agent |
Name | Role |
---|---|
TOBY KNOTT | Chairman |
Name | Role |
---|---|
jAMIE jOHNSON | Executive |
KEVIN SWAIDNER | Executive |
RICK LOCKE | Executive |
Name | Role |
---|---|
CAMILLA SCHROEDER | Director |
GREG SMITH | Director |
ROBERT FINLEY MESSICK | Director |
DAVID FAULKNER | Director |
JOEL FIELD | Director |
CAMILLA FIZER | Director |
Name | Role |
---|---|
DAVID FAULKNER | Incorporator |
JAMES ONNEN | Incorporator |
Name | File Date |
---|---|
Dissolution | 2020-01-02 |
Annual Report | 2019-05-29 |
Annual Report | 2018-06-04 |
Annual Report | 2017-05-31 |
Annual Report | 2016-05-09 |
Annual Report | 2015-06-08 |
Annual Report | 2014-04-08 |
Annual Report | 2013-09-24 |
Annual Report | 2012-04-27 |
Registered Agent name/address change | 2012-04-19 |
Sources: Kentucky Secretary of State