Name: | KENTUCKY POLYGRAPH ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Dec 2004 (20 years ago) |
Organization Date: | 07 Dec 2004 (20 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Organization Number: | 0600591 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 42303 |
City: | Owensboro |
Primary County: | Daviess County |
Principal Office: | THE KENTUCKY POLYGRAPH ASSOCIATION INC., C/O THE OWENSBORO POLICE DEPARTMENT, 222 EAST NINTH STREET, OWENSBORO, KY 42303 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Joshua Michael Alsip | President |
Name | Role |
---|---|
Stephen Charles Wechtenhiser | Secretary |
Name | Role |
---|---|
Whitney Dawn Adamson-Payne | Vice President |
Name | Role |
---|---|
Joshua Michael Alsip | Director |
Whitney Dawn Adamson-Payne | Director |
Stephen Charles Wechtenhiser | Director |
DOUGLAS K. INGRAM | Director |
ROBERT L. ENNIS | Director |
D. KEITH KIPER | Director |
Name | Role |
---|---|
DOUGLAS K. INGRAM | Incorporator |
Name | Role |
---|---|
Joshua Alsip | Registered Agent |
Name | File Date |
---|---|
Annual Report Amendment | 2025-02-12 |
Registered Agent name/address change | 2025-02-12 |
Annual Report | 2025-02-12 |
Registered Agent name/address change | 2025-02-12 |
Annual Report Amendment | 2025-02-12 |
Annual Report | 2024-03-04 |
Annual Report | 2023-03-16 |
Registered Agent name/address change | 2023-03-16 |
Principal Office Address Change | 2022-02-15 |
Annual Report | 2022-02-15 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-12 | 2025 | Cabinet of the General Government | Attorney General | Other Personnel Costs | Employee Training-St Emp Only | 200 |
Executive | 2024-12-02 | 2025 | Justice & Public Safety Cabinet | Department Of Criminal Justice Training | Misc Commodities & Other Exp | Dues | 300 |
Sources: Kentucky Secretary of State