Search icon

KY CHAPTER INTERNATIONAL ASSOC. OF ARSON INVESTIGATORS, INC.

Company Details

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

Director

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

Incorporator

Name Role
LARRY FORE Incorporator
DAVID GREEN Incorporator
KEVIN BAKER Incorporator

Registered Agent

Name Role
TROY A LUMLEY Registered Agent

President

Name Role
KEVIN FLETCHER President

Vice President

Name Role
SARAH DECKER Vice President

Secretary

Name Role
APRIL TINSMAN Secretary

Treasurer

Name Role
TROY LUMLEY Treasurer

Officer

Name Role
Nelson Slaughter Officer

Filings

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