Name: | KY CHAPTER INTERNATIONAL ASSOC. OF ARSON INVESTIGATORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Jan 2007 (18 years ago) |
Organization Date: | 29 Jan 2007 (18 years ago) |
Last Annual Report: | 28 Apr 2024 (10 months ago) |
Organization Number: | 0656111 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41051 |
City: | Independence |
Primary County: | Kenton County |
Principal Office: | 1162 POWDERHORN CT, INDEPENDENCE, KY 41051 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LARRY FORE | Director |
DAVID GREEN | Director |
KEVIN BAKER | Director |
DOUG BURNS | Director |
MARK CATRON | Director |
GREG SALMONS | Director |
CHRIS O'BRYAN | Director |
JAMES KANAVY | Director |
Chris Burke | Director |
John Schaefer | Director |
Name | Role |
---|---|
LARRY FORE | Incorporator |
DAVID GREEN | Incorporator |
KEVIN BAKER | Incorporator |
Name | Role |
---|---|
TROY A LUMLEY | Registered Agent |
Name | Role |
---|---|
KEVIN FLETCHER | President |
Name | Role |
---|---|
SARAH DECKER | Vice President |
Name | Role |
---|---|
APRIL TINSMAN | Secretary |
Name | Role |
---|---|
TROY LUMLEY | Treasurer |
Name | Role |
---|---|
Nelson Slaughter | Officer |
Name | File Date |
---|---|
Annual Report | 2024-04-28 |
Registered Agent name/address change | 2024-04-28 |
Principal Office Address Change | 2024-04-24 |
Amendment | 2023-04-06 |
Annual Report | 2023-04-06 |
Registered Agent name/address change | 2022-08-24 |
Reinstatement Certificate of Existence | 2022-08-04 |
Reinstatement | 2022-08-04 |
Reinstatement Approval Letter Revenue | 2022-08-04 |
Principal Office Address Change | 2022-08-04 |
Sources: Kentucky Secretary of State