Name: | THE OWENSBORO CITIZENS POLICE ACADEMY ALUMNI ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Apr 2005 (20 years ago) |
Organization Date: | 13 Apr 2005 (20 years ago) |
Last Annual Report: | 27 Jan 2025 (3 months ago) |
Organization Number: | 0610842 |
Industry: | Executive, Legislative & General Government, except Finance |
Number of Employees: | Small (0-19) |
ZIP code: | 42303 |
City: | Owensboro |
Primary County: | Daviess County |
Principal Office: | 222 EAST 9TH STREET, OWENSBORO, KY 42303 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Therese Petzold | Treasurer |
Name | Role |
---|---|
Tom Pope | Director |
Kathy Lowe | Director |
Sharon Hagerman | Director |
BETTY YEISER | Director |
TAMMYE HOBGOOD | Director |
CAROL ALVEY | Director |
Name | Role |
---|---|
MAXWELL FENDEL | Incorporator |
Name | Role |
---|---|
THERESE PETZOLD | Registered Agent |
Name | Role |
---|---|
Sharon Hagerman | Secretary |
Name | Role |
---|---|
Kathy Lowe | Vice President |
Name | Role |
---|---|
Tom Pope | President |
Name | File Date |
---|---|
Annual Report | 2025-01-27 |
Registered Agent name/address change | 2025-01-27 |
Annual Report | 2024-02-08 |
Annual Report | 2023-03-23 |
Annual Report | 2022-02-18 |
Registered Agent name/address change | 2021-02-19 |
Annual Report | 2021-02-19 |
Annual Report | 2020-02-12 |
Registered Agent name/address change | 2020-02-12 |
Annual Report | 2019-01-18 |
Sources: Kentucky Secretary of State