Name: | KENTUCKY JUDICIAL CAMPAIGN CONDUCT COMMITTEE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Nov 2005 (19 years ago) |
Organization Date: | 22 Nov 2005 (19 years ago) |
Last Annual Report: | 11 Jun 2024 (10 months ago) |
Organization Number: | 0626081 |
Industry: | Justice, Public Order and Safety |
Number of Employees: | Small (0-19) |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 123 WEST TODD STREET, FRANKFORT, KY 40601-2825 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
AL CORSS | Director |
CHARLES ENGLISH | Director |
KATHY WALKER | Director |
ANTHONY WILHOIT | Director |
AL CROSS | Director |
CHARLES BOTELER | Director |
JON L. FLEISCHAKER | Director |
SISTER MARGARET STALLMEYER | Director |
Name | Role |
---|---|
AL CROSS | Registered Agent |
Name | Role |
---|---|
HOWARD ROBERTS | President |
Name | Role |
---|---|
AL CROSS | Secretary |
Name | Role |
---|---|
CHARLES BOTELER | Treasurer |
Name | Role |
---|---|
SPENCER D. NOE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-11 |
Registered Agent name/address change | 2024-06-11 |
Principal Office Address Change | 2024-06-11 |
Annual Report | 2023-06-28 |
Annual Report | 2022-06-29 |
Annual Report | 2021-06-22 |
Annual Report | 2020-06-27 |
Registered Agent name/address change | 2019-07-02 |
Principal Office Address Change | 2019-07-02 |
Annual Report | 2019-07-02 |
Sources: Kentucky Secretary of State