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 |
Name | Role |
---|---|
Paula Smith | Chairman |
Name | Role |
---|---|
Prentice Harvey | Treasurer |
Name | Role |
---|---|
Mike Helton | Director |
Prentice Harvey | Director |
Paula Smith | Director |
Name | Role |
---|---|
LARRY A. MAGGARD | Incorporator |
JOHN D. HINKLE | Incorporator |
ROGER L. SIMPSON | Incorporator |
Name | Role |
---|---|
MIKE HELTON | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
KENTUCKY CIVIL JUSTICE ALLIANCE | Inactive | 2015-10-05 |
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 |
Sources: Kentucky Secretary of State