Search icon

KENTUCKY ASSOCIATION OF DISTRICT DIRECTORS, INC.

Company Details

Name: KENTUCKY ASSOCIATION OF DISTRICT DIRECTORS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 Dec 2005 (19 years ago)
Organization Date: 27 Dec 2005 (19 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Organization Number: 0628414
Industry: Administration of Economic Programs
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 501 CAPITAL AVENUE , FRANKFORT, KY 40601
Place of Formation: KENTUCKY

President

Name Role
Eric Sexton President

Secretary

Name Role
Josh Farrow Secretary

Vice President

Name Role
Jarrett Haley Vice President

Treasurer

Name Role
Joanna Shake Treasurer

Director

Name Role
Eric Sexton Director
Eric Ratliff Director
David Duttlinger Director
Amy Kennedy Director
Whitney Chesnut Director
Sherry McDavid Director
Josh Farrow Director
Joanna Shake Director
Jarrett Haley Director
Michelle Allen Director

Incorporator

Name Role
PAUL E. HALL Incorporator

Registered Agent

Name Role
CASEY ELLIS Registered Agent

Filings

Name File Date
Annual Report 2024-03-06
Annual Report 2023-03-16
Registered Agent name/address change 2023-03-16
Annual Report 2022-03-09
Annual Report 2021-06-29
Annual Report 2020-06-26
Annual Report 2019-08-08
Registered Agent name/address change 2018-07-24
Annual Report 2018-07-24
Registered Agent name/address change 2017-06-13

Sources: Kentucky Secretary of State