Search icon

THE KENTUCKY ASSOCIATION OF STATE EMPLOYEES, INC.

Company Details

Name: THE KENTUCKY ASSOCIATION OF STATE EMPLOYEES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 13 Aug 2008 (17 years ago)
Organization Date: 13 Aug 2008 (17 years ago)
Last Annual Report: 21 Jun 2024 (10 months ago)
Organization Number: 0709953
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 112 WHISPERING PINES DRIVE, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

President

Name Role
David Fredrick Smith President

Director

Name Role
LEE A. JACKSON Director
BOBBIE WALTERS Director
GARY WHEELER Director
Dale Spicer Director
Julia Johnson Director
Junior Monde Director

Incorporator

Name Role
LEE A. JACKSON Incorporator

Vice President

Name Role
Junior Monde Vice President
Gary Marshall Vice President
Leah Smith Vice President

Registered Agent

Name Role
DAVID F. SMITH Registered Agent

Former Company Names

Name Action
THE KENTUCKY ASSOCIATION OF STATE EMPLOYEES, INC. Type Conversion

Filings

Name File Date
Annual Report 2024-06-21
Annual Report 2023-06-02
Principal Office Address Change 2022-06-08
Annual Report 2022-06-08
Principal Office Address Change 2021-06-14
Annual Report 2021-06-14
Principal Office Address Change 2020-06-29
Annual Report 2020-06-29
Annual Report 2019-06-24
Annual Report 2018-07-03

Sources: Kentucky Secretary of State