Name: | KENTUCKIANA CHAPTER OF ISSA, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Feb 2007 (18 years ago) |
Organization Date: | 27 Feb 2007 (18 years ago) |
Last Annual Report: | 04 Mar 2025 (a month ago) |
Organization Number: | 0658494 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 974 BRECKENRIDGE LANE, SUITE #266, LOUISVILLE, KY 40207-4619 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Robert Twyford | Registered Agent |
Name | Role |
---|---|
Mickey Twyford | President |
Name | Role |
---|---|
Carl Alexander | Treasurer |
Name | Role |
---|---|
Communications Emily Shader | Director |
Community Jana Godwin | Director |
Education Jeremy Druin | Director |
Sponsorship Brad Barrett | Director |
Web Jay Smith | Director |
Membership Pete Gay | Director |
Technology Robert McGurgan | Director |
PAM ROBERTSON | Director |
CINDY WOODS | Director |
CARL ALEXANDER | Director |
Name | Role |
---|---|
CARL ALEXANDER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-04 |
Annual Report | 2024-05-14 |
Registered Agent name/address change | 2023-06-29 |
Annual Report | 2023-06-29 |
Annual Report | 2022-07-05 |
Annual Report | 2021-03-24 |
Annual Report | 2020-05-04 |
Annual Report | 2019-04-23 |
Annual Report | 2018-05-09 |
Annual Report | 2017-03-13 |
Sources: Kentucky Secretary of State