Search icon

THE STATEHOUSE CAUCUS GROUP, INC.

Company Details

Name: THE STATEHOUSE CAUCUS GROUP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 May 2007 (18 years ago)
Organization Date: 11 May 2007 (18 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0664270
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 350 E. SHORT STREET, #212, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

President

Name Role
ROBERT A BABBAGE President

Director

Name Role
ROBERT A BABBAGE Director
LAURA S BABBAGE Director
ROBERT A BABBAGE JR. Director
LAURA S BABAGE Director
JOHN R LANGEFELD, MD Director
DOUG ALEXANDER Director

Incorporator

Name Role
FOSTER OCKERMAN JR. Incorporator

Registered Agent

Name Role
Willard Adkins Registered Agent

Filings

Name File Date
Annual Report 2025-02-18
Registered Agent name/address change 2024-03-06
Annual Report 2024-03-06
Annual Report 2023-05-30
Annual Report 2022-05-16
Annual Report 2021-02-15
Annual Report 2020-02-18
Annual Report 2019-04-23
Annual Report 2018-04-12
Annual Report 2017-04-20

Sources: Kentucky Secretary of State