Name: | CAMPBELL COUNTY POLICE CHIEFS ASSOCIATION, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 31 May 2006 (19 years ago) |
Organization Date: | 31 May 2006 (19 years ago) |
Last Annual Report: | 21 Feb 2025 (2 months ago) |
Organization Number: | 0639832 |
Industry: | Executive, Legislative & General Government, except Finance |
Number of Employees: | Small (0-19) |
ZIP code: | 41001 |
City: | Alexandria |
Primary County: | Campbell County |
Principal Office: | 8236 W MAIN STREET, 8236 W MAIN STREET, ALEXANDRIA, ALEXANDRIA, KY 41001 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM COLE | Director |
MICHAEL DALEY | Director |
KEITH D. HILL | Director |
JOHN CHRISTMANN | Director |
JOHN MCCLAIN | Director |
BILL Birkenhauer | Director |
Name | Role |
---|---|
KEITH D. HILL | Incorporator |
Name | Role |
---|---|
LUCAS COOPER | Registered Agent |
Name | Role |
---|---|
David Halfhill | Vice President |
Name | Role |
---|---|
Lucas Cooper | President |
Name | Role |
---|---|
Chad Martin | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-02-21 |
Annual Report | 2024-03-18 |
Annual Report | 2023-03-16 |
Annual Report | 2022-05-17 |
Principal Office Address Change | 2021-03-29 |
Annual Report | 2021-03-29 |
Registered Agent name/address change | 2021-03-29 |
Annual Report | 2020-05-26 |
Annual Report | 2019-05-31 |
Principal Office Address Change | 2018-06-06 |
Sources: Kentucky Secretary of State