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 |
Name | Role |
---|---|
Eric Sexton | President |
Name | Role |
---|---|
Josh Farrow | Secretary |
Name | Role |
---|---|
Jarrett Haley | Vice President |
Name | Role |
---|---|
Joanna Shake | Treasurer |
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 |
Name | Role |
---|---|
PAUL E. HALL | Incorporator |
Name | Role |
---|---|
CASEY ELLIS | Registered Agent |
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