Name: | KASC, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Apr 2008 (17 years ago) |
Organization Date: | 23 Apr 2008 (17 years ago) |
Last Annual Report: | 21 Feb 2025 (2 months ago) |
Organization Number: | 0703636 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40071 |
City: | Taylorsville |
Primary County: | Spencer County |
Principal Office: | PO BOX 970, TAYLORSVILLE, KY 40071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GARY A. KEHNE | Director |
HENRY B. LYON SR. | Director |
JAMES PUSEY | Director |
JOSPEH BENNETT JR. | Director |
TOM DRAKE | Director |
JOHN CULVER | Director |
JOE PATTERSON | Director |
TOM BURNS | Director |
Phillip S. Vowels | Director |
Charles B Howlin | Director |
Name | Role |
---|---|
ROBERT A. JONES | Incorporator |
WILLIAM N. GREENWELL | Incorporator |
CARL DARNELL | Incorporator |
MARIVN BERTRAM SR | Incorporator |
GARY A. KEHNE | Incorporator |
HENRY B. LYON SR. | Incorporator |
JAMES PUSEY | Incorporator |
JOSPEH BENNETT JR. | Incorporator |
TOM DRAKE | Incorporator |
JOHN CULVER | Incorporator |
Name | Role |
---|---|
Brad Easley | Registered Agent |
Name | Role |
---|---|
Herbert H Alpiger | Officer |
Name | Role |
---|---|
Bradley W Easley | Secretary |
Name | Role |
---|---|
JOSEPH A KOVAL | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-21 |
Registered Agent name/address change | 2025-02-21 |
Annual Report | 2024-01-25 |
Annual Report | 2023-03-16 |
Annual Report | 2022-05-16 |
Annual Report Amendment | 2021-12-01 |
Annual Report | 2021-04-18 |
Reinstatement | 2020-12-10 |
Reinstatement Certificate of Existence | 2020-12-10 |
Reinstatement Approval Letter Revenue | 2020-12-09 |
Sources: Kentucky Secretary of State