Name: | KENTUCKY POLICE BENEVOLENT ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Oct 2006 (18 years ago) |
Organization Date: | 25 Oct 2006 (18 years ago) |
Last Annual Report: | 18 Jun 2024 (10 months ago) |
Organization Number: | 0649633 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 2155 HIGHWAY 42 SOUTH, MCDONOUGH, GA 30252-7636 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DIANA RENEE' DIXON | Officer |
JACK ROBERTS | Officer |
WAYNE TUBB | Officer |
Name | Role |
---|---|
JACK L. ROBERTS | Director |
BETH DYKE | Director |
CHRIS SKINNER | Director |
JOE NAIA | Director |
DONALD SCOTT | Director |
JACK ROBERTS | Director |
JOSEPH WOLOSZYN | Director |
DAVE SODERBERG | Director |
Name | Role |
---|---|
GREGORY W. BUTRUM | Registered Agent |
Name | Role |
---|---|
CHRIS SKINNER | President |
Name | Role |
---|---|
JOE NAIA | Secretary |
Name | Role |
---|---|
JACK L. ROBERTS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-18 |
Annual Report | 2023-05-31 |
Annual Report | 2022-06-17 |
Annual Report | 2021-06-15 |
Annual Report | 2020-05-26 |
Annual Report | 2019-05-08 |
Annual Report | 2018-03-12 |
Annual Report | 2017-06-01 |
Annual Report | 2016-01-22 |
Annual Report | 2015-06-16 |
Sources: Kentucky Secretary of State