Search icon

THE ACI KENTUCKY CHAPTER, INC.

Company Details

Name: THE ACI KENTUCKY CHAPTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 24 Dec 2003 (21 years ago)
Organization Date: 24 Dec 2003 (21 years ago)
Last Annual Report: 18 Mar 2025 (a month ago)
Organization Number: 0575003
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 1 HMB CIRCLE, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN VAUGHAN Registered Agent

President

Name Role
Steven Brandenburge President

Secretary

Name Role
Christine Vaughan Secretary

Treasurer

Name Role
Alan Vesa Treasurer

Vice President

Name Role
Tim Kaiser Vice President
Mike Kaelin Vice President

Director

Name Role
Logan Greene Director
Brett Ruffing Director
Christopher Kaufmann Director
Greg Ferree Director
Adam Sears Director
Greg Smith Director
JOHN VAUGHAN Director
STEVE BROOKSBANK Director
GARY RUSSELL JR. Director

Incorporator

Name Role
STEVE BROOKSBANK Incorporator

Filings

Name File Date
Annual Report 2025-03-18
Annual Report 2024-06-10
Annual Report 2023-04-03
Annual Report 2022-06-29
Annual Report 2021-02-09
Annual Report 2020-09-23
Principal Office Address Change 2019-09-05
Registered Agent name/address change 2019-09-05
Reinstatement 2019-09-05
Reinstatement Approval Letter Revenue 2019-09-04

Sources: Kentucky Secretary of State