Search icon

KENTUCKY JUDICIAL CAMPAIGN CONDUCT COMMITTEE, INC.

Company Details

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

Director

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

Registered Agent

Name Role
AL CROSS Registered Agent

President

Name Role
HOWARD ROBERTS President

Secretary

Name Role
AL CROSS Secretary

Treasurer

Name Role
CHARLES BOTELER Treasurer

Incorporator

Name Role
SPENCER D. NOE Incorporator

Filings

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