Search icon

KENTUCKY POLYGRAPH ASSOCIATION, INC.

Company Details

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

President

Name Role
Joshua Michael Alsip President

Secretary

Name Role
Stephen Charles Wechtenhiser Secretary

Vice President

Name Role
Whitney Dawn Adamson-Payne Vice President

Director

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

Incorporator

Name Role
DOUGLAS K. INGRAM Incorporator

Registered Agent

Name Role
Joshua Alsip Registered Agent

Filings

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

Government Spending

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