Search icon

INFRAGARD KENTUCKY MEMBERS ALLIANCE, INC.

Company Details

Name: INFRAGARD KENTUCKY MEMBERS ALLIANCE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 06 Jan 2005 (20 years ago)
Organization Date: 06 Jan 2005 (20 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Organization Number: 0602851
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 12401 SYCAMORE STATION PLACE, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Registered Agent

Name Role
MICHAEL RAMAGE Registered Agent

President

Name Role
Jim Eastridge President

Treasurer

Name Role
Annette R Harris Treasurer

Director

Name Role
JEFF VONDERHEIDE Director
ROBERT L. BOOTH Director
JYLL HEIDEN Director
Monique Tripp Director
Robert Campbell Director
Da-Wyone Haynes Director
Jana L Godwin Director
Jim Eastridge Director
Douglas F Brent Director
Michael Ramage Director

Incorporator

Name Role
JEFF VONDERHEIDE Incorporator

Vice President

Name Role
Monique Tripp Vice President

Filings

Name File Date
Registered Agent name/address change 2025-03-11
Annual Report 2025-02-17
Annual Report 2024-05-10
Registered Agent name/address change 2023-10-05
Annual Report 2023-04-11
Annual Report 2022-03-25
Annual Report 2021-04-28
Annual Report 2020-06-19
Annual Report 2019-06-21
Annual Report 2018-04-12

Sources: Kentucky Secretary of State