Search icon

KENTUCKY ETHICS LEAGUE, INC.

Company Details

Name: KENTUCKY ETHICS LEAGUE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 22 Feb 2005 (20 years ago)
Organization Date: 22 Feb 2005 (20 years ago)
Last Annual Report: 21 Mar 2024 (a year ago)
Organization Number: 0606714
Industry: Executive, Legislative & General Government, except Finance
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 13420 EASTPOINT CENTRE DRIVE, SUITE 133, LOUISVILLE, KY 40223-4160
Place of Formation: KENTUCKY

Registered Agent

Name Role
GENE A COLE Registered Agent

President

Name Role
GENE A COLE President

Secretary

Name Role
DENNIS BREWER Secretary

Treasurer

Name Role
JAMES CLONTZ Treasurer

Vice President

Name Role
DOUGLAS STRADER Vice President

Director

Name Role
WILBUR POWELL Director
JAMES CLONTZ Director
GENE COLE Director
DOUGLAS STRADER Director
DON COLE Director
RICHARD HELD Director
JOHN SMITH Director
TYRE DENNEY Director
CLAUDE ALEXANDER Director
RAY VANCAMP Director

Incorporator

Name Role
HOWARD BEAUMAN Incorporator

Filings

Name File Date
Annual Report 2024-03-21
Annual Report 2023-05-11
Registered Agent name/address change 2023-05-11
Principal Office Address Change 2023-05-11
Registered Agent name/address change 2022-06-30
Annual Report 2022-06-30
Annual Report 2021-03-25
Registered Agent name/address change 2020-02-17
Principal Office Address Change 2020-02-17
Annual Report 2020-02-17

Sources: Kentucky Secretary of State