Search icon

KENTUCKY TORT REFORM ASSOCIATION, INC.

Company Details

Name: KENTUCKY TORT REFORM ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 01 Aug 2005 (20 years ago)
Organization Date: 01 Aug 2005 (20 years ago)
Last Annual Report: 21 Mar 2023 (2 years ago)
Organization Number: 0618049
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 229 SHELBY STREET, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Chairman

Name Role
Paula Smith Chairman

Treasurer

Name Role
Prentice Harvey Treasurer

Director

Name Role
Mike Helton Director
Prentice Harvey Director
Paula Smith Director

Incorporator

Name Role
LARRY A. MAGGARD Incorporator
JOHN D. HINKLE Incorporator
ROGER L. SIMPSON Incorporator

Registered Agent

Name Role
MIKE HELTON Registered Agent

Assumed Names

Name Status Expiration Date
KENTUCKY CIVIL JUSTICE ALLIANCE Inactive 2015-10-05

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-03-21
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-02-12

Tax Exempt

Employer Identification Number (EIN) :
38-3730055
In Care Of Name:
% GREG HIGDON
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
2006-10
National Taxonomy Of Exempt Entities:
Crime & Legal-Related: Public Interest Law

Sources: Kentucky Secretary of State