Search icon

THE KEY ASSOCIATION, INC.

Company Details

Name: THE KEY ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 May 2009 (16 years ago)
Organization Date: 15 May 2009 (16 years ago)
Last Annual Report: 15 Jul 2013 (12 years ago)
Organization Number: 0729984
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 613 EMMETT CREEK LANE, LEXINGTON, KY 40515
Place of Formation: KENTUCKY

President

Name Role
Jeffrey Michael Hollis President

Registered Agent

Name Role
T. MICHAEL SAMFORD Registered Agent

Director

Name Role
T. MICHAEL SAMFORD Director
JEFFREY M. HOLLIS Director
KEVIN N. DUKE Director
J. BENNETT DURHAM Director
KYLE M. YOUNG Director
ALEX M. BROWN Director
JAY C. CARNES Director
BRIAN GRIEB Director
CONNOR EGAN Director
CHRISTOPHER CALITRI Director

Incorporator

Name Role
T. MICHAEL SAMFORD Incorporator

Treasurer

Name Role
Kevin Noel Duke Treasurer

Vice President

Name Role
Jay C. Carnes Vice President

Secretary

Name Role
Chris Calitri Secretary

Filings

Name File Date
Dissolution 2014-03-06
Annual Report 2013-07-15
Annual Report 2012-06-29
Annual Report 2011-06-13
Registered Agent name/address change 2010-07-18
Principal Office Address Change 2010-07-18
Annual Report 2010-07-11
Articles of Incorporation 2009-05-15

Sources: Kentucky Secretary of State