Name: | KENTUCKY LIMOUSINE ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Oct 2006 (19 years ago) |
Organization Date: | 27 Oct 2006 (19 years ago) |
Last Annual Report: | 26 Apr 2024 (a year ago) |
Organization Number: | 0649781 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40213 |
City: | Louisville, Audubon Park, Lynnview, Poplar Hills |
Primary County: | Jefferson County |
Principal Office: | 4711 POPLAR LEVEL ROAD, LOUISVILLE, KY 40213 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Roger Smith | President |
Name | Role |
---|---|
Kent Sparks | Secretary |
Name | Role |
---|---|
Carey Fieldhouse | Treasurer |
Name | Role |
---|---|
Michael Ford | Vice President |
Name | Role |
---|---|
Kent Sparks | Director |
Mike Hawkins | Director |
Carey Fieldhouse | Director |
Name | Role |
---|---|
CAREY FIELDHOUSE | Incorporator |
NEVELLE SKAGGS | Incorporator |
CLEO JOHNSON | Incorporator |
FRED MOORE | Incorporator |
DAVID DUNAWAY | Incorporator |
DAVID BRYANT | Incorporator |
JASON CAMBRON | Incorporator |
GEORGE DOYLE | Incorporator |
GEORGE JOHNSON | Incorporator |
Name | Role |
---|---|
CAREY FIELDHOUSE | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-04-26 |
Annual Report | 2023-06-05 |
Annual Report | 2022-05-20 |
Principal Office Address Change | 2021-02-12 |
Registered Agent name/address change | 2021-02-12 |
Sources: Kentucky Secretary of State