Name: | KENTUCKY WIRELESS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Apr 2006 (19 years ago) |
Organization Date: | 17 Apr 2006 (19 years ago) |
Last Annual Report: | 17 Feb 2025 (2 months ago) |
Organization Number: | 0636886 |
Industry: | Communications |
Number of Employees: | Small (0-19) |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 15312 CHAMPION LAKES PLACE, LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MIKE MEADOWS | Director |
MICHELLE WARD | Director |
ROY JOHNSON | Director |
LIZETTE BARROW | Director |
STEVE PARKER | Director |
KIM PHELPS | Director |
CHAD GOUGHNOUR | Director |
CRAIG THIEMAN | Director |
FRANK SELLINGER | Director |
STEVEN NICLEY | Director |
Name | Role |
---|---|
MIKE MEADOWS | Incorporator |
Name | Role |
---|---|
CRAIG THIEMAN | Registered Agent |
Name | Role |
---|---|
CRAIG THIEMAN | President |
Name | Role |
---|---|
WOO SMITH | Secretary |
Name | Role |
---|---|
WOO SMITH | Treasurer |
Name | Role |
---|---|
STEVEN NICLEY | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-03-06 |
Annual Report | 2023-01-25 |
Annual Report | 2022-01-19 |
Annual Report | 2021-02-05 |
Annual Report Amendment | 2020-07-30 |
Annual Report | 2020-01-13 |
Annual Report | 2019-02-08 |
Annual Report | 2018-04-12 |
Annual Report | 2017-03-08 |
Sources: Kentucky Secretary of State