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 |
Name | Role |
---|---|
MICHAEL RAMAGE | Registered Agent |
Name | Role |
---|---|
Jim Eastridge | President |
Name | Role |
---|---|
Annette R Harris | Treasurer |
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 |
Name | Role |
---|---|
JEFF VONDERHEIDE | Incorporator |
Name | Role |
---|---|
Monique Tripp | Vice President |
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