Search icon

KENTUCKY STATE ASSEMBLY OF AST, INC.

Company Details

Name: KENTUCKY STATE ASSEMBLY OF AST, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 Sep 2005 (20 years ago)
Organization Date: 20 Sep 2005 (20 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0622013
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: 7200 CHESTNUT TREE LANE, LOUISVILLE, KY 40291
Place of Formation: KENTUCKY

Director

Name Role
VALERIE GENTRY THOMPSON Director
JEFFREY LEE BIDWELL Director
HARVEY RICHARD CRADDOCK Director
FELICIA GAIL BOGAR Director
CHERI MARIE WILLIAMHURST Director
ANNETTE M. COXON Director
VONDA LOUISE LEER Director
Amber Campbell Director
Charlotte O'Connell, Director
Shelby Painter Director

Incorporator

Name Role
VIRGINIA LEE KILGORE Incorporator

Registered Agent

Name Role
Aaron Morris Registered Agent

President

Name Role
Aaron Morris President

Secretary

Name Role
Steven Travis Secretary

Vice President

Name Role
James Colyer Vice President

Treasurer

Name Role
Stephanie Smith Treasurer

Filings

Name File Date
Annual Report 2025-02-18
Registered Agent name/address change 2024-03-07
Annual Report 2024-03-07
Annual Report 2023-03-16
Annual Report 2022-05-19
Registered Agent name/address change 2022-05-19
Annual Report 2021-03-11
Annual Report 2020-06-30
Annual Report 2019-02-25
Annual Report 2018-01-23

Sources: Kentucky Secretary of State