Search icon

KENTUCKY CHAPTER OF ASTA, INC.

Company Details

Name: KENTUCKY CHAPTER OF ASTA, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Non-profit
Legal type: Kentucky Corporation
Status: Active
Standing: Good
File Date: 27 Aug 2007 (17 years ago)
Organization Date: 27 Aug 2007 (17 years ago)
Last Annual Report: 15 Jun 2024 (8 months ago)
Organization Number: 0672228
Industry: Membership Organizations
Number of Employees: Small (0-19)
Principal Office: <font face="Book Antiqua">JOSH RAYBURN, 2304 MERLUNA DR., LEXINGTON, KY 40511</font>
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOSH RAYBURN Registered Agent

Director

Name Role
Amy Gillingham Director
Robert Dixon Director
NANCY J. CAMPBELL Director
JOANNA BINFORD Director
SARA FRANCIS Director
Josh Rayburn Director

Incorporator

Name Role
NANCY J. CAMPBELL Incorporator
JOANNA BINFORD Incorporator
SARA FRANCIS Incorporator

Officer

Name Role
Christina Givan Officer

President

Name Role
Robert Dixon President

Secretary

Name Role
Kelly Mayes Secretary

Treasurer

Name Role
Josh Rayburn Treasurer

Vice President

Name Role
Amy Gillingham Vice President

Filings

Name File Date
Annual Report 2024-06-15
Reinstatement Certificate of Existence 2023-10-30
Reinstatement 2023-10-30
Reinstatement Approval Letter Revenue 2023-10-30
Reinstatement Approval Letter Revenue 2023-10-30
Administrative Dissolution 2023-10-04
Annual Report 2022-06-15
Registered Agent name/address change 2021-05-19
Annual Report 2021-05-19
Principal Office Address Change 2020-06-01

Date of last update: 01 Feb 2025

Sources: Kentucky Secretary of State